PEPPERMINT TECHNOLOGY HOLDINGS LIMITED
Company number 09679181
- Company Overview for PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)
- Filing history for PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)
- People for PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)
- Charges for PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)
- More for PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)
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
|
|
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
|
|
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
|