104 PEPYS ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Matthew James Murphy on 2025-02-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/12/2316 December 2023 Director's details changed for Mr Hardip Singh Begol on 2023-12-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Notification of Katy Meves as a person with significant control on 2022-09-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Hardip Singh Begol on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/03/165 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ZAKSS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/03/1415 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ZAKSS / 01/03/2013

View Document

15/03/1415 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DIRECTOR APPOINTED MR MATTHEW JAMES MURPHY

View Document

22/02/1422 February 2014 SECRETARY APPOINTED MS CATHERINE ELIZABETH FRY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PELL

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH BEGOL / 19/12/2011

View Document

12/04/1112 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAIN PELL / 28/02/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDIP SINGH BEGOL / 31/10/2008

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH BEGOL / 28/02/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ZAKSS / 28/02/2010

View Document

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED CHARLOTTE ZAKSS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 14 ORLOP STREET GREENWICH LONDON SE10 9AB

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 1B COLERAINE ROAD BLACKHEATH LONDON SE3 7PF

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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