PEPPERCOOKIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Change of details for Anna Kristina Forsberg as a person with significant control on 2024-07-15

View Document

22/11/2422 November 2024 Notification of Kajsa Helena Nordmark as a person with significant control on 2024-07-15

View Document

23/09/2423 September 2024 Secretary's details changed for Anna Kristina Forsberg on 2024-09-16

View Document

23/09/2423 September 2024 Registered office address changed from 3 Cleevelands Avenue Cheltenham Gloucestershire England to 3 Cleevelands Avenue Cheltenham GL50 4PY on 2024-09-23

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/03/229 March 2022 Registered office address changed from , 1 Huntsfield Close, Cheltenham, Gloucestershire, GL50 4PR to 3 Cleevelands Avenue Cheltenham GL50 4PY on 2022-03-09

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAJSA HELENA NORDMARK / 01/11/2018

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

09/06/179 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAJSA HELENA NORDMARK / 22/02/2012

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KRISTINA FORSBERG / 31/07/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA FORSBERG / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAJSA HELENA NORDMARK / 17/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA FORSBERG / 08/03/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 107C MOUNT PLEASANT LANE LONDON E5 9EW

View Document

08/03/118 March 2011 Registered office address changed from , 107C Mount Pleasant Lane, London, E5 9EW on 2011-03-08

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA FORSBERG / 08/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAJSA HELENA NORDMARK / 08/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTINA FORSBERG / 02/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTINA FORSBERG / 02/08/2009

View Document

08/10/088 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 20 LANG STREET LONDON E1 4JE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/07/0717 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 20 LANG STREET LONDON E1 4JE

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 258A BETHNAL GREEN ROAD LONDON E2 0AA

View Document

17/07/0717 July 2007

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 192A KINGSLAND ROAD LONDON E2 8EB

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 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