PEPPERMINT FINANCIAL SOLUTIONS LIMITED
Company number 04533770
- Company Overview for PEPPERMINT FINANCIAL SOLUTIONS LIMITED (04533770)
- Filing history for PEPPERMINT FINANCIAL SOLUTIONS LIMITED (04533770)
- People for PEPPERMINT FINANCIAL SOLUTIONS LIMITED (04533770)
- More for PEPPERMINT FINANCIAL SOLUTIONS LIMITED (04533770)
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
|
|
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 |