- Company Overview for PEPPERPOT TRADERS LIMITED (NI635088)
- Filing history for PEPPERPOT TRADERS LIMITED (NI635088)
- People for PEPPERPOT TRADERS LIMITED (NI635088)
- More for PEPPERPOT TRADERS LIMITED (NI635088)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of James Mccoubrey as a director on 8 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Jun 2018 | TM02 | Termination of appointment of James Mccoubrey as a secretary on 4 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Jemni Group as a person with significant control on 4 June 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from 10 High Street Holywood County Down BT18 9AZ United Kingdom to 2 Downshire Road Holywood BT18 9LU on 5 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-27
|