PEU (FIN) PLC
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Robert Swales as a director on 2025-08-14 |
18/08/2518 August 2025 New | Appointment of Mrs Katie Helen Close as a director on 2025-08-14 |
13/05/2513 May 2025 | Full accounts made up to 2024-09-30 |
03/03/253 March 2025 | Appointment of Willem Eelman as a director on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Neil John Galloway as a director on 2025-02-28 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
11/06/2411 June 2024 | Appointment of Kirstie Parr as a secretary on 2024-05-20 |
11/06/2411 June 2024 | Termination of appointment of Rochelle Lambert as a secretary on 2024-05-20 |
11/04/2411 April 2024 | Full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/12/2322 December 2023 | Termination of appointment of Mohammed Al Azam as a secretary on 2023-12-19 |
22/12/2322 December 2023 | Appointment of Rochelle Lambert as a secretary on 2023-12-19 |
01/08/231 August 2023 | Termination of appointment of a secretary |
31/07/2331 July 2023 | Appointment of Mohammed Al Azam as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Jacqueline Michelle Knox as a director on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Neil John Galloway as a director on 2023-07-31 |
17/07/2317 July 2023 | Registration of charge 118081140004, created on 2023-07-12 |
05/07/235 July 2023 | Registration of charge 118081140003, created on 2023-07-04 |
19/06/2319 June 2023 | Termination of appointment of Mathew Ankers as a director on 2023-06-16 |
19/06/2319 June 2023 | Auditor's report |
19/06/2319 June 2023 | Auditor's statement |
19/06/2319 June 2023 | Balance Sheet |
19/06/2319 June 2023 | Certificate of re-registration from Private to Public Limited Company |
19/06/2319 June 2023 | Re-registration of Memorandum and Articles |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Re-registration from a private company to a public company including appointment of secretary(s) |
17/05/2317 May 2023 | Full accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with updates |
10/02/2310 February 2023 | Register inspection address has been changed to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
10/02/2310 February 2023 | Register(s) moved to registered inspection location C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
17/05/2217 May 2022 | Appointment of Mr Robert Swales as a director on 2022-05-16 |
17/05/2217 May 2022 | Appointment of Mr Alan Chitty as a director on 2022-05-16 |
04/05/224 May 2022 | Appointment of Ms Jacqueline Michelle Knox as a director on 2022-04-30 |
04/05/224 May 2022 | Termination of appointment of Nicholas Barry Edward Wharton as a director on 2022-04-30 |
29/04/2229 April 2022 | Change of details for Pepco Group Limited as a person with significant control on 2022-04-28 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
24/12/2124 December 2021 | Termination of appointment of Sean Nicolas Nennens Cardinaal as a director on 2021-12-14 |
17/12/2117 December 2021 | Termination of appointment of a director |
17/12/2117 December 2021 | Appointment of Mr Mathew Ankers as a director on 2021-12-14 |
30/06/2130 June 2021 | Full accounts made up to 2020-09-30 |
07/07/207 July 2020 | FULL ACCOUNTS MADE UP TO 30/09/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / PEPKOR EUROPE LIMITED / 26/09/2019 |
07/10/197 October 2019 | PREVSHO FROM 28/02/2020 TO 28/09/2019 |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118081140001 |
02/08/192 August 2019 | STATEMENT BY DIRECTORS |
02/08/192 August 2019 | REDUCE ISSUED CAPITAL 02/08/2019 |
02/08/192 August 2019 | 01/08/19 STATEMENT OF CAPITAL EUR 724977887.43 |
02/08/192 August 2019 | SOLVENCY STATEMENT DATED 02/08/19 |
02/08/192 August 2019 | 02/08/19 STATEMENT OF CAPITAL EUR 724977.88743 |
07/06/197 June 2019 | DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM TAPER STUDIOS UNIT B 175 LONG LANE LONDON SE1 4GT ENGLAND |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG UNITED KINGDOM |
05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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