- Company Overview for RICHARD PEARSONS LTD (09431836)
- Filing history for RICHARD PEARSONS LTD (09431836)
- People for RICHARD PEARSONS LTD (09431836)
- More for RICHARD PEARSONS LTD (09431836)
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) |
---|---|---|---|
07 Mar 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
18 Feb 2021 | PSC01 | Notification of Abdul Jabar Ahmad as a person with significant control on 6 October 2019 | |
18 Feb 2021 | PSC07 | Cessation of Bilal Rasul Mustofa as a person with significant control on 6 October 2019 | |
18 Feb 2021 | TM01 | Termination of appointment of Bilal Rasul Mustofa as a director on 6 October 2019 | |
18 Feb 2021 | AP01 | Appointment of Mr Abdul Jabar Ahmad as a director on 4 October 2019 | |
18 Feb 2021 | AD01 | Registered office address changed from 259 Neville Road London E7 9QL England to 82 Manley Road Oldham OL8 1AU on 18 February 2021 | |
10 Jul 2020 | AD01 | Registered office address changed from 357 Dersingham Avenue London E12 6JX England to 259 Neville Road London E7 9QL on 10 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Bilal Rasul Mustofa as a person with significant control on 2 February 2019 | |
10 Jul 2020 | AP01 | Appointment of Mr Bilal Rasul Mustofa as a director on 2 February 2019 | |
10 Jul 2020 | TM01 | Termination of appointment of Mohammed Alomgir Alom as a director on 23 May 2020 | |
10 Jul 2020 | PSC07 | Cessation of Mohammed Alomgir Alom as a person with significant control on 22 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC01 | Notification of Mohammed Alomgir Alom as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 357 Dersingham Avenue London E12 6JX on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Mohammed Alomgir Alom as a director on 20 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 3 June 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates |