Advanced company searchLink opens in new window

PPEKIT LIMITED

Company number 07809261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2020 PSC05 Change of details for Jester Associates Llp as a person with significant control on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Paul Ian Parkhouse on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr William Sutcliffe on 14 May 2020
07 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 7 May 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with updates
20 Mar 2019 PSC07 Cessation of Harlequin Estates Limited as a person with significant control on 17 July 2018
20 Mar 2019 PSC02 Notification of Jester Associates Llp as a person with significant control on 17 July 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2017 CH01 Director's details changed for Mr Paul Ian Parkhouse on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Mr William Sutcliffe on 16 August 2017
18 Aug 2017 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017
09 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
06 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
02 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
30 Jan 2015 CH01 Director's details changed for Mr William Sutcliffe on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Mr Paul Ian Parkhouse on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 30 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of Antony Walter Lee as a director on 17 September 2014