PEPPERPOT VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mr Mark Anthony Denham on 2023-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 19/11/19 STATEMENT OF CAPITAL GBP 600.00

View Document

27/08/2027 August 2020 NOTIFICATION OF PSC STATEMENT ON 19/11/2019

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 CESSATION OF MARK ANTHONY DENHAM AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF SIMON FETTES BROWN AS A PSC

View Document

20/08/2020 August 2020 19/11/19 STATEMENT OF CAPITAL GBP 600

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 ADOPT ARTICLES 19/11/2019

View Document

15/08/2015 August 2020 ADOPT ARTICLES 19/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY ALISON BROWN

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY SALLY DENHAM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/07/1526 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FETTES BROWN / 02/01/2015

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DENHAM / 02/01/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM HOPE HOUSE 88B KINGS ROAD FLEET HAMPSHIRE GU51 3AP ENGLAND

View Document

19/06/1519 June 2015 ADOPT ARTICLES 19/03/2015

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS SALLY DENHAM

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS ALISON BROWN

View Document

03/06/153 June 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/07/1415 July 2014 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