Advanced company searchLink opens in new window

PEPPER ADVANTAGE LIMITED

Company number 06549766

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)
22 Jul 2020 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 TM01 Termination of appointment of James Mark White as a director on 4 October 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
04 Oct 2019 AP01 Appointment of Dr Fraser Mcleod Gemmell as a director on 4 October 2019
04 Oct 2019 AP01 Appointment of Mr Stavros Makaritis as a director on 4 October 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
21 May 2018 PSC05 Change of details for Pepper Europe Investments Uk Ltd as a person with significant control on 5 December 2017
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Dec 2017 AD01 Registered office address changed from Harman House George Street Uxbridge UB8 1QQ England to Carrington House 126-130 Regent Street London W1B 5SE on 5 December 2017
05 Oct 2017 AD04 Register(s) moved to registered office address Harman House George Street Uxbridge UB8 1QQ
05 Oct 2017 AD01 Registered office address changed from 23 Savile Row London W1S 2ET England to Harman House George Street Uxbridge UB8 1QQ on 5 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,850
20 Apr 2016 CH01 Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016
20 Feb 2016 CH03 Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ
01 Sep 2015 AD02 Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ
01 Sep 2015 AD01 Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015