Advanced company searchLink opens in new window

PEARSON STRAND FINANCE LIMITED

Company number 11091691

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 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
11 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Oct 2020 AP03 Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020
06 Aug 2020 AP01 Appointment of Mrs Lynsey Found as a director on 1 August 2020
05 Aug 2020 TM01 Termination of appointment of Andrew John Midgley as a director on 31 July 2020
06 May 2020 AP01 Appointment of Suzanne Margaret Brennan as a director on 24 April 2020
06 May 2020 TM01 Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
04 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 164,526,001
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Oct 2018 CH01 Director's details changed for Mr Andrew John Midgley on 1 December 2017
24 Apr 2018 AD01 Registered office address changed from 80 80 Strand London WC2R 0RL England to 80 Strand London WC2R 0RL on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from 80 Strand London Wc2R Orl England to 80 80 Strand London WC2R 0RL on 24 April 2018
05 Feb 2018 AP03 Appointment of Natalie Jane White as a secretary on 1 December 2017
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 1