PEU (FIN) PLC

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Robert Swales as a director on 2025-08-14

View Document

18/08/2518 August 2025 NewAppointment of Mrs Katie Helen Close as a director on 2025-08-14

View Document

13/05/2513 May 2025 Full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Appointment of Willem Eelman as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Neil John Galloway as a director on 2025-02-28

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/06/2411 June 2024 Appointment of Kirstie Parr as a secretary on 2024-05-20

View Document

11/06/2411 June 2024 Termination of appointment of Rochelle Lambert as a secretary on 2024-05-20

View Document

11/04/2411 April 2024 Full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Mohammed Al Azam as a secretary on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Rochelle Lambert as a secretary on 2023-12-19

View Document

01/08/231 August 2023 Termination of appointment of a secretary

View Document

31/07/2331 July 2023 Appointment of Mohammed Al Azam as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Jacqueline Michelle Knox as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Neil John Galloway as a director on 2023-07-31

View Document

17/07/2317 July 2023 Registration of charge 118081140004, created on 2023-07-12

View Document

05/07/235 July 2023 Registration of charge 118081140003, created on 2023-07-04

View Document

19/06/2319 June 2023 Termination of appointment of Mathew Ankers as a director on 2023-06-16

View Document

19/06/2319 June 2023 Auditor's report

View Document

19/06/2319 June 2023 Auditor's statement

View Document

19/06/2319 June 2023 Balance Sheet

View Document

19/06/2319 June 2023 Certificate of re-registration from Private to Public Limited Company

View Document

19/06/2319 June 2023 Re-registration of Memorandum and Articles

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Document

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

View Document

17/05/2217 May 2022 Appointment of Mr Robert Swales as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Alan Chitty as a director on 2022-05-16

View Document

04/05/224 May 2022 Appointment of Ms Jacqueline Michelle Knox as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Nicholas Barry Edward Wharton as a director on 2022-04-30

View Document

29/04/2229 April 2022 Change of details for Pepco Group Limited as a person with significant control on 2022-04-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/12/2124 December 2021 Termination of appointment of Sean Nicolas Nennens Cardinaal as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of a director

View Document

17/12/2117 December 2021 Appointment of Mr Mathew Ankers as a director on 2021-12-14

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / PEPKOR EUROPE LIMITED / 26/09/2019

View Document

07/10/197 October 2019 PREVSHO FROM 28/02/2020 TO 28/09/2019

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118081140001

View Document

02/08/192 August 2019 STATEMENT BY DIRECTORS

View Document

02/08/192 August 2019 REDUCE ISSUED CAPITAL 02/08/2019

View Document

02/08/192 August 2019 01/08/19 STATEMENT OF CAPITAL EUR 724977887.43

View Document

02/08/192 August 2019 SOLVENCY STATEMENT DATED 02/08/19

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL EUR 724977.88743

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM TAPER STUDIOS UNIT B 175 LONG LANE LONDON SE1 4GT ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG UNITED KINGDOM

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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