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) |
---|---|---|---|
19 Oct 2020 | MA | Memorandum and Articles of Association | |
17 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
25 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
03 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2019
|
|
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | SH03 | Purchase of own shares. | |
25 Jul 2019 | MR04 | Satisfaction of charge 096791810002 in full | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
09 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
19 Feb 2019 | AP01 | Appointment of Mr Fraser Mclatchie as a director on 18 January 2019 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | MR01 | Registration of charge 096791810004, created on 23 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Sep 1V Gp Llp as a person with significant control on 6 April 2016 | |
09 Jan 2019 | PSC02 | Notification of Sep Iv Lp as a person with significant control on 6 April 2016 | |
01 Oct 2018 | AP01 | Appointment of Mrs Nicola Helen Grundy as a director on 28 September 2018 | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2018
|
|
28 Aug 2018 | SH03 | Purchase of own shares. | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | AP03 | Appointment of Mrs Arlene Adams as a secretary on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Michael William Bates Kent as a director on 27 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Michael William Bates Kent as a secretary on 27 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
05 Jul 2018 | MR01 | Registration of charge 096791810003, created on 22 June 2018 |