PEPPERMINT TECHNOLOGY NOMINEES LIMITED - NOTTINGHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type dormant. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type dormant. 2021-06-02 View Report
Officers. Termination date: 2021-04-19. Officer name: Nicola Helen Grundy. 2021-04-19 View Report
Officers. Officer name: Miss Niki Jane Redwood. Appointment date: 2021-04-19. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type dormant. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Incorporation. Memorandum articles. 2019-03-07 View Report
Resolution. Description: Resolutions. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Resolution. Description: Resolutions. 2019-01-31 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-03-08. 2019-01-04 View Report
Persons with significant control. Cessation date: 2017-03-08. Psc name: Vindex Limited. 2019-01-04 View Report
Accounts. Accounts type dormant. 2018-11-13 View Report
Officers. Appointment date: 2018-09-28. Officer name: Mrs Nicola Helen Grundy. 2018-10-01 View Report
Officers. Officer name: Michael William Bates Kent. Termination date: 2018-07-27. 2018-07-27 View Report
Officers. Termination date: 2018-07-27. Officer name: Michael William Bates Kent. 2018-07-27 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Gary Stuart Young. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Persons with significant control. Psc name: Peppermint Technology Holdings Limited. Notification date: 2017-03-08. 2018-02-21 View Report
Resolution. Description: Resolutions. 2017-04-25 View Report
Officers. Termination date: 2017-03-07. Officer name: Maclay Murray & Spens Llp. 2017-03-16 View Report
Officers. Termination date: 2017-03-07. Officer name: Vindex Services Limited. 2017-03-16 View Report
Officers. Termination date: 2017-03-07. Officer name: Vindex Limited. 2017-03-16 View Report
Accounts. Change account reference date company current extended. 2017-03-16 View Report
Officers. Officer name: Michael William Bates Kent. Appointment date: 2017-03-07. 2017-03-16 View Report
Officers. Appointment date: 2017-03-07. Officer name: Mr Michael William Bates Kent. 2017-03-16 View Report
Officers. Appointment date: 2017-03-07. Officer name: Arlene Adams. 2017-03-16 View Report
Address. Change date: 2017-03-16. New address: Oaktree House 2 Phoenix Place Phoenix Court Nottingham, Nottinghamshire England NG8 6BA. Old address: One London Wall London EC2Y 5AB United Kingdom. 2017-03-16 View Report
Officers. Termination date: 2017-03-07. Officer name: Christine Truesdale. 2017-03-08 View Report
Change of name. Description: Company name changed mm&s (5952) LIMITED\certificate issued on 08/03/17. 2017-03-08 View Report
Incorporation. Capital: GBP 2 2017-02-16 View Report