C/O J Vyse
London
SW10 0DE
Secretary Name | Artha Hlaing |
---|---|
Status | Current |
Appointed | 26 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Purcell House C/O J Vyse London SW10 0DE |
Website | pearllily.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3519914 |
Telephone region | Unknown |
Registered Address | 5 Purcell House C/O J Vyse London SW10 0DE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from 77 Victoria Street Office 114 London SW1H 0HW England to 5 Purcell House C/O J Vyse London SW10 0DE on 26 March 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 September 2018 | Appointment of Artha Hlaing as a secretary on 26 September 2018 (2 pages) |
1 May 2018 | Registered office address changed from 115 Coventry Road C/O Suite 109 London E2 6GG England to 77 Victoria Street Office 114 London SW1H 0HW on 1 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from C/O Suite 220 115 Coventry Road London E2 6GG England to 115 Coventry Road C/O Suite 109 London E2 6GG on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O Suite 220 115 Coventry Road London E2 6GG England to 115 Coventry Road C/O Suite 109 London E2 6GG on 24 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from 115 Coventry Road 418 the Pill Box London E2 6GG to C/O Suite 220 115 Coventry Road London E2 6GG on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from 115 Coventry Road 418 the Pill Box London E2 6GG to C/O Suite 220 115 Coventry Road London E2 6GG on 9 May 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
10 March 2014 | Director's details changed for Mr Jonathan Mark Vyse on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Jonathan Mark Vyse on 10 March 2014 (2 pages) |
5 March 2014 | Incorporation (35 pages) |
5 March 2014 | Incorporation (35 pages) |