Advanced company searchLink opens in new window

PEPO LA TUMAINI

Company number 09515118

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)
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CH03 Secretary's details changed for Ms Angela Susan Whittle on 27 August 2024
10 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
20 Mar 2024 CH01 Director's details changed for Catriona Jacqueline Wykeham Spiller on 11 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2023 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2 September 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
18 Mar 2022 AP01 Appointment of Mr Kashif Ganatra as a director on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Pax Barnabas Nindi as a director on 15 March 2022
08 Oct 2021 TM01 Termination of appointment of Jacqueline Anne Stuart as a director on 6 October 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 TM01 Termination of appointment of Maria Teresa Heuze as a director on 30 July 2021
26 Apr 2021 AP01 Appointment of Ms Sian Mary Newton as a director on 23 April 2021
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Nov 2019 CH01 Director's details changed for Ms Sarah Kruger on 2 November 2019
11 Nov 2019 AP01 Appointment of Ms Angela Susan Whittle as a director on 5 November 2019
31 Oct 2019 CH01 Director's details changed for Maria Teresa Heuze on 15 October 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CH01 Director's details changed for Catriona Jacqueline Wykeham Spiller on 9 August 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Mar 2019 CH01 Director's details changed for Maria Teresa Heuze on 11 March 2019