PEPPER LEARNING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/08/2412 August 2024 | Notification of Jeremy Stuart Lloyd as a person with significant control on 2024-08-08 |
12/08/2412 August 2024 | Termination of appointment of Matthew David Cole as a director on 2024-08-08 |
12/08/2412 August 2024 | Termination of appointment of Caroline Amanda Barrett as a director on 2024-08-12 |
05/06/245 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
14/04/2314 April 2023 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Jeremy Stuart Lloyd on 2023-04-14 |
14/04/2314 April 2023 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to St Julians Lodge Riverhill Sevenoaks Kent TN15 0RS on 2023-04-14 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/06/211 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
04/01/194 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 111 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 4 BLYTH ROAD FLAT 1 4 BLYTH ROAD BROMLEY KENT BR1 3RX UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR MATTHEW DAVID COLE |
05/06/185 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
06/09/166 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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