PEPPER LABS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

05/04/225 April 2022 Registered office address changed from Pepper Labs Ltd Parkway 5, Suite 1, Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR England to Suit 2, Parkway 5 Princess Road Manchester M14 7HR on 2022-04-05

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/12/2125 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

15/12/2015 December 2020 CURRSHO FROM 31/12/2019 TO 30/11/2019

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR NIKHIL PATEL / 02/04/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE CARTER

View Document

02/04/202 April 2020 CESSATION OF JAMIE CARTER AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIKHIL PATEL / 30/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIKHIL PATEL / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL PATEL / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CARTER / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR NIKHIL PATEL / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE CARTER / 30/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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