- Company Overview for PEPITEC LIMITED (05196712)
- Filing history for PEPITEC LIMITED (05196712)
- People for PEPITEC LIMITED (05196712)
- More for PEPITEC LIMITED (05196712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | CH01 | Director's details changed for Mr Michael John Morgan on 1 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Stephen Andrew Smith as a person with significant control on 1 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
20 Jul 2016 | AD02 | Register inspection address has been changed to 12 the Lea Wokingham RG40 4YB | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT on 24 August 2011 | |
29 Dec 2010 | AD01 | Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 29 December 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
17 Dec 2008 | 363a | Return made up to 04/08/08; full list of members |