Advanced company searchLink opens in new window

PEPPER (UK) LIMITED

Company number 06548489

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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 CH01 Director's details changed for Mr Laurence Morey on 31 July 2014
13 Aug 2014 AP01 Appointment of Mr Warren Henry Justice as a director on 1 August 2014
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 179,856
04 Feb 2014 CERTNM Company name changed engage credit LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
04 Feb 2014 CONNOT Change of name notice
16 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Ms Joy Laina Warner as a director
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 CH01 Director's details changed for Mr James Mark White on 18 July 2012
16 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
16 Apr 2012 AD02 Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom
27 Feb 2012 AP01 Appointment of Mr Gerald Martin Mchugh as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 TM01 Termination of appointment of Stephen Hogg as a director
28 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010
09 Nov 2010 TM01 Termination of appointment of Michael Culhane as a director
04 Oct 2010 AP01 Appointment of Mr Laurence Morey as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 AD04 Register(s) moved to registered office address
02 Jul 2010 AD01 Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010
07 May 2010 TM01 Termination of appointment of Jason Miller as a director
23 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders