Advanced company searchLink opens in new window

PEPCO GROUP LIMITED

Company number 09127609

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)
09 Apr 2019 PSC07 Cessation of Steinhoff International Holdings N.V. as a person with significant control on 1 April 2017
09 Apr 2019 PSC02 Notification of Steinhoff Uk Holdings Limited as a person with significant control on 1 April 2017
28 Mar 2019 AD01 Registered office address changed from Taper Studios Unit B 175 Long Lane London SE1 4GT England to Unit B 120 Weston Street London SE1 4GS on 28 March 2019
26 Mar 2019 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to Taper Studios Unit B 175 Long Lane London SE1 4GT on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to 5 Deansway Worcester WR1 2JG on 26 March 2019
01 Mar 2019 SH08 Change of share class name or designation
05 Feb 2019 AD01 Registered office address changed from Unit 4.1 the Leather Market Weston Street London SE1 3ER England to 5 Deansway Worcester WR1 2JG on 5 February 2019
01 Feb 2019 TM01 Termination of appointment of Philip Jean Dieperink as a director on 31 January 2019
06 Dec 2018 TM01 Termination of appointment of Danie Van Der Merwe as a director on 6 December 2018
06 Dec 2018 AP01 Appointment of Mr Louis Jacobus Du Preez as a director on 6 December 2018
09 Nov 2018 MR01 Registration of charge 091276090008, created on 19 October 2018
07 Nov 2018 MR01 Registration of charge 091276090007, created on 19 October 2018
05 Nov 2018 MR01 Registration of charge 091276090006, created on 19 October 2018
06 Oct 2018 AA Group of companies' accounts made up to 30 September 2017
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Jul 2018 AD02 Register inspection address has been changed from 31 Chertsey Street Guildford Surrey GU1 4HD England to Harrison Clark Rickerby 5 Deansway Worcester WR1 2JG
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
16 Mar 2018 MR01 Registration of charge 091276090004, created on 2 March 2018
16 Mar 2018 MR01 Registration of charge 091276090005, created on 2 March 2018
08 Mar 2018 AP01 Appointment of Danie Van Der Merwe as a director on 6 March 2018
05 Mar 2018 MA Memorandum and Articles of Association
05 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 MR01 Registration of charge 091276090003, created on 18 January 2018
01 Feb 2018 MR01 Registration of charge 091276090002, created on 18 January 2018