PEPPER GLOBAL EU HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Notification of Pepper Global Midco Limited as a person with significant control on 2025-04-17 |
14/05/2514 May 2025 | Withdrawal of a person with significant control statement on 2025-05-14 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/12/2413 December 2024 | |
13/12/2413 December 2024 | Resolutions |
13/12/2413 December 2024 | |
13/12/2413 December 2024 | Statement of capital on 2024-12-13 |
20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
16/10/2416 October 2024 | Amended full accounts made up to 2023-12-31 |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Appointment of Mr Andrew Laurence Smith as a director on 2024-03-01 |
29/02/2429 February 2024 | Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-02-29 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with updates |
31/01/2431 January 2024 | Termination of appointment of Mike Charles Culhane as a director on 2024-01-01 |
10/11/2310 November 2023 | Appointment of Mr Laurence Morey as a director on 2023-10-01 |
09/11/239 November 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | |
03/08/233 August 2023 | Statement of capital on 2023-08-03 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
09/02/239 February 2023 | Termination of appointment of Andrew David Day as a director on 2023-01-24 |
11/10/2211 October 2022 | Full accounts made up to 2021-12-31 |
10/10/2210 October 2022 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with updates |
17/01/2217 January 2022 | Termination of appointment of Richard Eugene Klemmer as a director on 2022-01-01 |
06/10/216 October 2021 | Termination of appointment of Simon John Hotchkin as a director on 2021-09-30 |
05/08/215 August 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
05/08/215 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
22/07/2122 July 2021 | Cessation of Mike Charles Culhane as a person with significant control on 2021-03-29 |
22/07/2122 July 2021 | Notification of a person with significant control statement |
21/07/2121 July 2021 | Cessation of Andrew Laurence Smith as a person with significant control on 2021-03-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE UNITED KINGDOM |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMALL |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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