Advanced company searchLink opens in new window

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED

Company number 09679181

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)
11 Feb 2025 TM02 Termination of appointment of Arlene Adams as a secretary on 5 February 2025
11 Feb 2025 TM01 Termination of appointment of Paul Michael Neeson as a director on 5 February 2025
11 Feb 2025 TM01 Termination of appointment of Gary Stuart Young as a director on 5 February 2025
11 Feb 2025 TM01 Termination of appointment of Niki Jane Redwood as a director on 5 February 2025
11 Feb 2025 AP01 Appointment of Isaac Warren as a director on 5 February 2025
11 Feb 2025 AP01 Appointment of Avaneesh Marwaha as a director on 5 February 2025
11 Feb 2025 TM01 Termination of appointment of Neville Davis as a director on 5 February 2025
11 Feb 2025 TM01 Termination of appointment of Arlene Adams as a director on 5 February 2025
11 Feb 2025 AD01 Registered office address changed from Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 11 February 2025
08 Feb 2025 MR04 Satisfaction of charge 096791810003 in full
This document is being processed and will be available in 10 days.
05 Feb 2025 MR04 Satisfaction of charge 096791810004 in full
05 Feb 2025 MR04 Satisfaction of charge 096791810005 in full
09 Sep 2024 TM01 Termination of appointment of David John Sneddon as a director on 4 September 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr Gary Stuart Young on 5 February 2024
31 Jan 2024 CH01 Director's details changed for Ms Arlene Adams on 26 January 2024
08 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
26 Apr 2023 SH10 Particulars of variation of rights attached to shares
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 273,148.8000
16 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
13 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2022 TM01 Termination of appointment of Fraser Mclatchie as a director on 23 August 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 250,611.50