Total Documents | 166 |
---|
Total Pages | 927 |
---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 |
5 December 2022 | Registration of charge 028213840009, created on 24 November 2022 |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 |
8 June 2021 | Accounts for a small company made up to 30 June 2020 |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates |
23 February 2021 | Appointment of Mr Salim Ibrahim Patel as a director on 18 February 2021 |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates |
1 April 2020 | Accounts for a small company made up to 30 June 2019 |
23 January 2020 | Change of details for Pearl Holdings Limited as a person with significant control on 7 January 2020 |
17 January 2020 | Registered office address changed from Solar House Alpine Way Beckton London E6 6LA United Kingdom to Unit 3 18 Plumbers Row London E1 1EP on 17 January 2020 |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates |
29 March 2019 | Accounts for a small company made up to 30 June 2018 |
5 December 2018 | Registration of charge 028213840008, created on 30 November 2018 |
3 December 2018 | Registration of charge 028213840007, created on 30 November 2018 |
18 October 2018 | Satisfaction of charge 1 in full |
30 July 2018 | Confirmation statement made on 25 May 2018 with updates |
29 March 2018 | Accounts for a small company made up to 30 June 2017 |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates |
10 April 2017 | Accounts for a small company made up to 30 June 2016 |
10 April 2017 | Accounts for a small company made up to 30 June 2016 |
24 June 2016 | Accounts for a small company made up to 30 June 2015 |
24 June 2016 | Accounts for a small company made up to 30 June 2015 |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Registered office address changed from 18 Plumbers Row Whitechapel London E1 1EP to Solar House Alpine Way Beckton London E6 6LA on 25 February 2016 |
25 February 2016 | Registered office address changed from 18 Plumbers Row Whitechapel London E1 1EP to Solar House Alpine Way Beckton London E6 6LA on 25 February 2016 |
18 July 2015 | Satisfaction of charge 4 in full |
18 July 2015 | Satisfaction of charge 4 in full |
17 July 2015 | Registration of charge 028213840005, created on 7 July 2015 |
17 July 2015 | Registration of charge 028213840005, created on 7 July 2015 |
17 July 2015 | Registration of charge 028213840006, created on 7 July 2015 |
17 July 2015 | Registration of charge 028213840006, created on 7 July 2015 |
17 July 2015 | Registration of charge 028213840005, created on 7 July 2015 |
17 July 2015 | Registration of charge 028213840006, created on 7 July 2015 |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 March 2015 | Accounts for a small company made up to 30 June 2014 |
24 March 2015 | Accounts for a small company made up to 30 June 2014 |
20 March 2015 | Appointment of Mr Yunus Patel as a director on 11 March 2015 |
20 March 2015 | Termination of appointment of Salim Ibrahim Patel as a secretary on 11 March 2015 |
20 March 2015 | Termination of appointment of Salim Ibrahim Patel as a secretary on 11 March 2015 |
20 March 2015 | Appointment of Mr Yunus Patel as a director on 11 March 2015 |
19 January 2015 | Satisfaction of charge 3 in full |
19 January 2015 | Satisfaction of charge 2 in full |
19 January 2015 | Satisfaction of charge 2 in full |
19 January 2015 | Satisfaction of charge 3 in full |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 December 2013 | Accounts for a small company made up to 30 June 2013 |
16 December 2013 | Accounts for a small company made up to 30 June 2013 |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
19 December 2012 | Accounts for a small company made up to 30 June 2012 |
19 December 2012 | Accounts for a small company made up to 30 June 2012 |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4
|
10 September 2012 | Particulars of a mortgage or charge / charge no: 4
|
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
22 February 2012 | Accounts for a small company made up to 30 June 2011 |
22 February 2012 | Accounts for a small company made up to 30 June 2011 |
9 June 2011 | Director's details changed for Mr Mohamed Ismail Hussein on 23 May 2011 |
9 June 2011 | Director's details changed for Mr Mohamed Ismail Hussein on 23 May 2011 |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
18 March 2011 | Termination of appointment of Yunus Patel as a director |
18 March 2011 | Termination of appointment of Yunus Patel as a director |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
26 May 2009 | Director appointed mr mohamed hussein |
26 May 2009 | Return made up to 25/05/09; full list of members |
26 May 2009 | Director appointed mr mohamed hussein |
26 May 2009 | Return made up to 25/05/09; full list of members |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
14 April 2009 | Director appointed mr yunus patel |
14 April 2009 | Director appointed mr yunus patel |
14 April 2009 | Appointment terminated director mohamed ibrahim |
14 April 2009 | Appointment terminated director mohamed ibrahim |
28 May 2008 | Return made up to 25/05/08; full list of members |
28 May 2008 | Return made up to 25/05/08; full list of members |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
13 July 2007 | Return made up to 25/05/07; full list of members |
13 July 2007 | Return made up to 25/05/07; full list of members |
5 July 2007 | Particulars of mortgage/charge |
5 July 2007 | Particulars of mortgage/charge |
6 June 2007 | Particulars of mortgage/charge |
6 June 2007 | Particulars of mortgage/charge |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 |
7 September 2006 | Return made up to 25/05/06; full list of members |
7 September 2006 | Return made up to 25/05/06; full list of members |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 |
20 May 2005 | Return made up to 25/05/05; full list of members |
20 May 2005 | Return made up to 25/05/05; full list of members |
16 March 2005 | New director appointed |
16 March 2005 | New director appointed |
8 March 2005 | Director resigned |
8 March 2005 | Director resigned |
14 September 2004 | Total exemption small company accounts made up to 30 June 2003 |
14 September 2004 | Total exemption small company accounts made up to 30 June 2003 |
6 July 2004 | Return made up to 25/05/04; full list of members |
6 July 2004 | Return made up to 25/05/04; full list of members |
28 April 2004 | Registered office changed on 28/04/04 from: 18 plumbers row whitechapel road london E1 1EP |
28 April 2004 | Registered office changed on 28/04/04 from: 18 plumbers row whitechapel road london E1 1EP |
18 February 2004 | Total exemption small company accounts made up to 30 June 2002 |
18 February 2004 | Total exemption small company accounts made up to 30 June 2002 |
10 July 2002 | Particulars of mortgage/charge |
10 July 2002 | Particulars of mortgage/charge |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 |
19 June 2002 | Return made up to 25/05/02; full list of members
|
19 June 2002 | Return made up to 25/05/02; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: 304 leicester road wigston fields leicestershire LE18 1JX |
20 November 2001 | Registered office changed on 20/11/01 from: 304 leicester road wigston fields leicestershire LE18 1JX |
3 August 2001 | Return made up to 25/05/01; full list of members
|
3 August 2001 | Return made up to 25/05/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 30 June 2000 |
14 March 2001 | Accounts for a small company made up to 30 June 1999 |
14 March 2001 | Accounts for a small company made up to 30 June 1999 |
14 March 2001 | Accounts for a small company made up to 30 June 2000 |
26 July 2000 | Return made up to 25/05/00; full list of members
|
26 July 2000 | Return made up to 25/05/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 30 June 1998 |
14 December 1999 | Accounts for a small company made up to 30 June 1998 |
6 August 1999 | New secretary appointed |
6 August 1999 | Director resigned |
6 August 1999 | New director appointed |
6 August 1999 | Secretary resigned |
6 August 1999 | Director resigned |
6 August 1999 | New director appointed |
6 August 1999 | Secretary resigned |
6 August 1999 | New secretary appointed |
18 June 1999 | Return made up to 25/05/99; no change of members |
18 June 1999 | Return made up to 25/05/99; no change of members |
30 July 1998 | Return made up to 25/05/98; full list of members |
30 July 1998 | Return made up to 25/05/98; full list of members |
6 May 1998 | Accounts for a small company made up to 30 June 1997 |
6 May 1998 | Accounts for a small company made up to 30 June 1997 |
22 June 1997 | Return made up to 25/05/97; no change of members |
22 June 1997 | Return made up to 25/05/97; no change of members |
23 December 1996 | Accounts for a small company made up to 30 June 1996 |
23 December 1996 | Accounts for a small company made up to 30 June 1996 |
31 May 1996 | Return made up to 25/05/96; no change of members |
31 May 1996 | Return made up to 25/05/96; no change of members |
29 May 1996 | Accounts for a small company made up to 30 June 1995 |
29 May 1996 | Accounts for a small company made up to 30 June 1995 |
10 March 1995 | Accounts for a small company made up to 30 June 1994 |
10 March 1995 | Accounts for a small company made up to 30 June 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
4 October 1993 | Ad 15/09/93--------- £ si 98@1=98 £ ic 4/102 |
4 October 1993 | Ad 15/09/93--------- £ si 98@1=98 £ ic 4/102 |
25 May 1993 | Incorporation |
25 May 1993 | Incorporation |