PEPO LA TUMAINI

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Catriona Jacqueline Wykeham Spiller on 2025-05-16

View Document

03/04/253 April 2025 Director's details changed for Catriona Jacqueline Wykeham Spiller on 2024-01-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Ms Angela Susan Whittle on 2024-06-06

View Document

27/08/2427 August 2024 Secretary's details changed for Ms Angela Susan Whittle on 2024-08-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

20/03/2420 March 2024 Director's details changed for Catriona Jacqueline Wykeham Spiller on 2023-11-11

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-02

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

08/10/218 October 2021 Termination of appointment of Jacqueline Anne Stuart as a director on 2021-10-06

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Maria Teresa Heuze as a director on 2021-07-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KRUGER / 02/11/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS ANGELA SUSAN WHITTLE

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TERESA HEUZE / 15/10/2019

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA JACQUELINE WYKEHAM SPILLER / 09/08/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TERESA HEUZE / 11/03/2019

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MS JACQUELINE ANNE STUART

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA RILEY

View Document

09/12/189 December 2018 SECRETARY APPOINTED MS ANGELA SUSAN WHITTLE

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY IRWIN

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DYER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR STEPHEN EDWARD OXLEY

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CLOUGH / 08/01/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KRUGER / 27/03/2018

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MS PAMELA CLOUGH

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KANTHARIA / 25/11/2016

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 27/03/16 NO MEMBER LIST

View Document

01/12/151 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS SARAH KANTHARIA

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS SHELLEY KATE IRWIN

View Document

27/03/1527 March 2015 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