PEPPER ITALIAN INVESTMENTS LIMITED
Company number 10537378
- Company Overview for PEPPER ITALIAN INVESTMENTS LIMITED (10537378)
- Filing history for PEPPER ITALIAN INVESTMENTS LIMITED (10537378)
- People for PEPPER ITALIAN INVESTMENTS LIMITED (10537378)
- Registers for PEPPER ITALIAN INVESTMENTS LIMITED (10537378)
- More for PEPPER ITALIAN INVESTMENTS LIMITED (10537378)
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) |
---|---|---|---|
21 Jul 2022 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
14 Jul 2022 | PSC05 | Change of details for Pepper European Servicing Limited as a person with significant control on 13 July 2022 | |
14 Jul 2022 | AD02 | Register inspection address has been changed from Harman House George Street Uxbridge UB8 1QQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
13 Jul 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 May 2021 | PSC02 | Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021 | |
17 May 2021 | PSC07 | Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
28 Oct 2020 | TM01 | Termination of appointment of Laurence Morey as a director on 1 October 2020 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Oct 2020 | PSC05 | Change of details for Pepper Europe (Uk) Limited as a person with significant control on 22 July 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Warren Henry Justice as a director on 31 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Fraser Mcleod Gemmell as a director on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Michael Charles Culhane on 31 January 2020 | |
23 Dec 2019 | AP01 | Appointment of Dr Fraser Mcleod Gemmell as a director on 22 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | PSC05 | Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|