PEPYS STREET RTM COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Appointment of Mr Johannes Resch as a director on 2022-03-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Mark David Stewart as a director on 2022-02-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O POD GROUP SERVICES LIMITED 2 ANGEL SQUARE LONDON EC1V 1NY UNITED KINGDOM

View Document

18/08/2018 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POD GROUP SERVICES LIMITED / 17/08/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM POD MANAGEMENT LIMITED 2 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PAUL PAVLOU

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POD GROUP SERVICES LIMITED / 27/03/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/10/1830 October 2018 CORPORATE SECRETARY APPOINTED POD GROUP SERVICES LIMITED

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM RENDALL AND RITTNER LIMITED C/O PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ALAN CHARLES MARTIN

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

08/07/168 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 19/01/16 NO MEMBER LIST

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STIRLING

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 19/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM STEWART

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ALAN CHARLES MARTIN

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MARK DAVID STEWART

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROSA-MARIA STEWART

View Document

10/02/1410 February 2014 19/01/14 NO MEMBER LIST

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEWART

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS ROSA MARIA STEWART

View Document

09/04/139 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 19/01/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR SALIM AUNALI CHATOO

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR KELVIN PONT

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR EVELINE JACOBS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED DIRECTOR CAROLINE ANN STIRLING

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AGORO

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN

View Document

16/04/1216 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 19/01/12 NO MEMBER LIST

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM FLAT 302 1 PEPYS STREET LONDON MIDDX EC3N 2NU

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

28/03/1128 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 19/01/11 NO MEMBER LIST

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID STEWART / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE JACOBS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLUWASEUN AGORO / 26/01/2010

View Document

26/01/1026 January 2010 19/01/10 NO MEMBER LIST

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR ANTHONY OLUWASEUN AGORO

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MARK DAVID STEWART

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O'DOHERTY

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information