PEPADA CONSULTING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

05/03/235 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3RD FLOOR, BASILDON HOUSE 7 MOORGATE LONDON EC2R 6AF ENGLAND

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 SECOND FILING OF AP01 FOR BRUCE MCPHERSON

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 2ND FLOOR, BASILDON HOUSE 7-11 MOORGATE LONDON EC2R 6AF ENGLAND

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR BRUCE MCPHERSON

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BLANDINE MARCELIN MCPHERSON / 23/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY GIBSON HEWITT OUTSOURCING LIMITED

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BLANDINE MARCELIN MCPHERSON / 03/02/2011

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BLANDINE MARCELIN / 03/08/2010

View Document

12/07/1012 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON HEWITT OUTSOURCING LIMITED / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BLANDINE MARCELIN / 20/06/2010

View Document

16/06/0916 June 2009 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