PEPPERMINT PARALLEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Cessation of Gijsbertus Willem Theodorus Van Zwieten as a person with significant control on 2024-02-12 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-11 with updates |
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-02-29 |
27/11/2427 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/09/195 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIJSBERTUS WILLEM THEODORUS VAN ZWIETEN |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY JULIA CHICHE |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIA CHICHE |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHICHE / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANY TEMIME / 23/02/2010 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/04/0612 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 18 BURNABY STREET LONDON SW10 0PJ |
12/04/0612 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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