Advanced company searchLink opens in new window

PEARSHAPE LIMITED

Company number 03151179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2003 AA Accounts made up to 31 January 2003
31 Jan 2003 363s Return made up to 25/01/03; full list of members
02 Oct 2002 AA Accounts made up to 31 January 2002
28 Feb 2002 363s Return made up to 25/01/02; full list of members
28 Feb 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
16 Feb 2001 363s Return made up to 25/01/01; full list of members
07 Feb 2001 AA Accounts made up to 31 January 2001
18 Feb 2000 AA Accounts made up to 31 January 2000
18 Feb 2000 363s Return made up to 25/01/00; full list of members
10 Aug 1999 AA Accounts made up to 31 January 1999
22 Mar 1999 363s Return made up to 25/01/99; no change of members
02 Sep 1998 AA Accounts made up to 31 January 1998
23 Apr 1998 363s Return made up to 25/01/98; no change of members
23 Apr 1998 363(287) Registered office changed on 23/04/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/04/98
13 Nov 1997 AA Full accounts made up to 31 January 1997
10 Mar 1997 363s Return made up to 25/01/97; full list of members
10 Mar 1997 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
05 Mar 1996 CERTNM Company name changed specialnature LIMITED\certificate issued on 06/03/96
27 Feb 1996 288 Secretary resigned;new director appointed
27 Feb 1996 288 New secretary appointed;director resigned
27 Feb 1996 287 Registered office changed on 27/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
25 Jan 1996 NEWINC Incorporation