Advanced company searchLink opens in new window

ONE PEPYS STREET MANAGEMENT COMPANY LIMITED

Company number 04551350

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)
20 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 TM01 Termination of appointment of Johannes Resch as a director on 4 March 2022
24 Jan 2023 CH04 Secretary's details changed for Pod Group Services Limted on 1 December 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
12 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
28 Mar 2022 AP01 Appointment of Mr Johannes Resch as a director on 4 March 2022
28 Feb 2022 AP01 Appointment of Mr Paul Pavlou as a director on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Mark David Stewart as a director on 1 February 2022
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
18 May 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 CH04 Secretary's details changed for Pod Group Services Limted on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
13 Jan 2020 TM01 Termination of appointment of Alan Charles Martin as a director on 1 January 2020
17 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
18 Sep 2018 AD01 Registered office address changed from Pod Management Limited 2 Angel Square London EC1V 1NY England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 18 September 2018
18 Sep 2018 AP04 Appointment of Pod Group Services Limted as a secretary on 20 August 2018
29 Aug 2018 AD01 Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to Pod Management Limited 2 Angel Square London EC1V 1NY on 29 August 2018
21 Aug 2018 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 20 August 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017