Advanced company searchLink opens in new window

PEASE POTTAGE LTD

Company number 12099765

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)
06 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
29 Jul 2024 AA01 Current accounting period shortened from 30 July 2023 to 29 July 2023
11 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 11 April 2024
01 Nov 2023 AD01 Registered office address changed from 4 Greenways Walton on the Hill Tadworth KT20 7QE England to 30 City Road London EC1Y 2AB on 1 November 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
27 Jul 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
21 Jul 2023 MR04 Satisfaction of charge 120997650003 in full
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jun 2022 AP01 Appointment of Mr Alexander Louis Carlo William Gazzi as a director on 1 June 2022
21 Dec 2021 MR01 Registration of charge 120997650003, created on 16 December 2021
17 Dec 2021 MR04 Satisfaction of charge 120997650002 in full
17 Dec 2021 MR04 Satisfaction of charge 120997650001 in full
23 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from 32 Willoughby Road London N8 0JG England to 4 Greenways Walton on the Hill Tadworth KT20 7QE on 6 August 2021
03 Aug 2021 PSC07 Cessation of Christopher John Burgess as a person with significant control on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Christopher John Burgess as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Alexander Louis Carlo William Gazzi as a director on 3 August 2021
03 Aug 2021 PSC01 Notification of Robert Andrew Gazzi as a person with significant control on 2 August 2021
03 Aug 2021 AP01 Appointment of Mr Robert Andrew Gazzi as a director on 2 August 2021
21 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
12 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 67 Chatsworth Road London NW2 4BG England to 32 Willoughby Road London N8 0JG on 5 March 2020