PEPYS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2023-04-30 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2022-04-30 |
| 23/08/2423 August 2024 | Confirmation statement made on 2023-04-18 with updates |
| 25/07/2425 July 2024 | Notification of Matthew Chadwick as a person with significant control on 2024-02-28 |
| 25/07/2425 July 2024 | Notification of Susan Berry as a person with significant control on 2024-02-28 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 18/07/2418 July 2024 | Cessation of Prakash Dahylal Bhundia as a person with significant control on 2024-02-28 |
| 17/07/2417 July 2024 | Registered office address changed from Quantum House, 22-24 Red Lion Court London EC4A 3EB England to Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2024-07-17 |
| 17/07/2417 July 2024 | Appointment of Mr Kevin Brown as a director on 2024-06-27 |
| 17/07/2417 July 2024 | Appointment of Nicholas John Pike as a director on 2024-06-27 |
| 13/07/2413 July 2024 | Termination of appointment of Prakash Dahylal Bhundia as a secretary on 2024-06-27 |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Termination of appointment of Prakash Dahylal Bhundia as a director on 2022-06-08 |
| 11/07/2411 July 2024 | Resolutions |
| 20/03/2420 March 2024 | Court order |
| 19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
| 19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 04/12/194 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095489840001 |
| 04/12/194 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095489840002 |
| 04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095489840003 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 21/02/1821 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 14/03/1714 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/02/173 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BHUNDIA / 03/02/2017 |
| 28/04/1628 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095489840001 |
| 08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095489840002 |
| 22/10/1522 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BHUNDIA / 21/10/2015 |
| 22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH DAHYLAL BHUNDIA / 21/10/2015 |
| 18/04/1518 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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