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)
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
  • GBP 250,107.6000
03 Sep 2019 SH06 Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 250,107.6000
03 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapply article 15 of new articles 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 215,630.77
28 Aug 2018 SH03 Purchase of own shares.
07 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 27/07/2018
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