PEPPERTREE CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Registered office address changed from Hanger 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2024-10-10

View Document

10/10/2410 October 2024 Register(s) moved to registered office address Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA

View Document

10/10/2410 October 2024 Register(s) moved to registered office address Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Register inspection address has been changed from Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE England to Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM: 33-35 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HD UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM METEOR HOUSE FIRST AVE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID SYKES / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE SYKES / 24/04/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 10 PACKINGTON ROAD CANTLEY DONCASTER SOUTH YORKS DN4 6TZ

View Document

18/12/0918 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 879

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED STUART ANDREW HARRIS

View Document

18/12/0918 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED PEPPERTREE GRAPHICS DESIGN LIMIT ED CERTIFICATE ISSUED ON 24/07/06

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 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