SERGEANT PEPPER LIMITED

Company Documents

DateDescription
05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 12 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

08/08/148 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O GROSVENOR PARK 3RD FLOOR 7 HANOVER SQUARE LONDON W1S 1HQ UNITED KINGDOM

View Document

27/07/1227 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL TAYLOR

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

14/09/1114 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG

View Document

09/09/109 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 1ST FLOOR 4-5 ARLINGTON STREET LONDON SW1A 1RA

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3RD FLOOR 53-54 GROSVENOR STREET LONDON W1K 3HU

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 05/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 DELIVERY EXT'D 3 MTH 05/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED PAPER SCREEN LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

11/06/0311 June 2003 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