Advanced company searchLink opens in new window

PEPKOR EUROPE LIMITED

Company number 09015100

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)
12 May 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
29 Mar 2016 AP01 Appointment of Christopher Robert Frederick Burns as a director on 15 February 2016
08 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
15 Jan 2016 AP01 Appointment of Mr Simon Singleton as a director on 7 January 2016
15 Jan 2016 AP01 Appointment of Koray Gul as a director on 7 January 2016
17 Nov 2015 AD01 Registered office address changed from 128 Wigmore Street London W1U 3SA to 5th Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 17 November 2015
12 Oct 2015 AP01 Appointment of Mr Roy George Ellis as a director on 1 October 2015
30 Jun 2015 AP03 Appointment of Mark Christopher Elliott as a secretary on 26 June 2015
29 Jun 2015 TM02 Termination of appointment of Andrew James Bond as a secretary on 26 June 2015
07 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
06 May 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
06 May 2015 CH03 Secretary's details changed for Mr Andrew James Bond on 31 March 2015
06 May 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
06 May 2015 CH01 Director's details changed for Mr Mark Christopher Elliott on 31 March 2015
23 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
15 Sep 2014 AD01 Registered office address changed from C/O Pepkor Uk Limited Marble Arch Tower 2nd Floor Suite 213 55 Bryanston Street London W1H 7AA England to 128 Wigmore Street London W1U 3SA on 15 September 2014
02 Jul 2014 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Mr Mark Christopher Elliott on 2 July 2014
22 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
28 Apr 2014 NEWINC Incorporation