PEPYS PROPERTIES LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-04-18 with no updates

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2022-04-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2023-04-18 with updates

View Document

25/07/2425 July 2024 Notification of Matthew Chadwick as a person with significant control on 2024-02-28

View Document

25/07/2425 July 2024 Notification of Susan Berry as a person with significant control on 2024-02-28

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/07/2418 July 2024 Cessation of Prakash Dahylal Bhundia as a person with significant control on 2024-02-28

View Document

17/07/2417 July 2024 Registered office address changed from Quantum House, 22-24 Red Lion Court London EC4A 3EB England to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Kevin Brown as a director on 2024-06-27

View Document

17/07/2417 July 2024 Appointment of Nicholas John Pike as a director on 2024-06-27

View Document

13/07/2413 July 2024 Termination of appointment of Prakash Dahylal Bhundia as a secretary on 2024-06-27

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Termination of appointment of Prakash Dahylal Bhundia as a director on 2022-06-08

View Document

11/07/2411 July 2024 Resolutions

View Document

20/03/2420 March 2024 Court order

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

19/04/2319 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095489840001

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095489840002

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095489840003

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BHUNDIA / 03/02/2017

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095489840001

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095489840002

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BHUNDIA / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH DAHYLAL BHUNDIA / 21/10/2015

View Document

18/04/1518 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company