Advanced company searchLink opens in new window

PEARLBASE LIMITED

Company number 10023640

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)
30 Nov 2024 AA Micro company accounts made up to 29 February 2024
17 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 28 February 2021
28 Jan 2021 AA Micro company accounts made up to 29 February 2020
18 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
13 Sep 2018 PSC01 Notification of Ali Hamad Ali Alomani as a person with significant control on 7 June 2016
13 Sep 2018 PSC01 Notification of Ahmad Mohammad Ahmad Alomani as a person with significant control on 7 June 2016
13 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 13 September 2018
28 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 PSC08 Notification of a person with significant control statement
30 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
08 Jun 2016 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to 19 Leyden Street London E1 7LE on 8 June 2016