Advanced company searchLink opens in new window

PEPPERMINT FINANCIAL SOLUTIONS LIMITED

Company number 04533770

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
19 Nov 2016 AD01 Registered office address changed from 41 Green Lane Shepperton TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016
04 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 CH01 Director's details changed for Paul David Thorpe on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ to 41 Green Lane Shepperton TW17 8DS on 13 November 2015
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 May 2015 TM02 Termination of appointment of Jocelyn Belinda Oram as a secretary on 13 April 2015