PEPPER CONSULTANTS LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type micro entity. 2021-10-13 View Report
Address. Change date: 2021-07-21. Old address: 191-193 High Street Hampton Hill Hampton TW12 1NL England. New address: 20 Bailey Way Peterborough Cambridgeshire PE2 9SE. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Victoria Louise Bramley. 2019-05-23 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-05-25 View Report
Officers. Officer name: Mrs Victoria Louise Bramley. Appointment date: 2017-10-01. 2017-10-07 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Change account reference date company current extended. 2017-03-27 View Report
Address. New address: 191-193 High Street Hampton Hill Hampton TW12 1NL. Old address: 5 New Broadway Hampton Road Hampton Hill Middlesex TW12 1JG. Change date: 2017-02-06. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Accounts. Accounts type total exemption small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Officers. Officer name: Matt Kennett. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Officer name: Roy Stephenson. 2013-12-23 View Report
Officers. Officer name: Matthew Stephenson. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Officers. Officer name: Robert Craig. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Officers. Officer name: Diane Craig. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Accounts. Change account reference date company current extended. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Robert John Craig. 2010-01-07 View Report
Officers. Officer name: Maureen Carroll. 2010-01-07 View Report
Officers. Officer name: Diane Craig. 2010-01-07 View Report
Officers. Officer name: Roy Ellis Mitchell Stephenson. 2009-11-12 View Report
Officers. Officer name: Matthew Stephenson. 2009-11-10 View Report
Incorporation. Incorporation company. 2009-07-29 View Report