Advanced company searchLink opens in new window

PEPPERMINT INTELLIGENCE LTD

Company number 09791367

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)
11 Jun 2024 AA Full accounts made up to 21 December 2023
07 Jun 2024 AA01 Current accounting period shortened from 21 December 2024 to 30 June 2024
23 Apr 2024 AA01 Previous accounting period extended from 30 June 2023 to 21 December 2023
23 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
23 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 22 September 2023
16 Jan 2024 AD01 Registered office address changed from 53 53 Pilgrims Way Bisley Surrey GU24 9DQ England to 53 Pilgrims Way Bisley Woking GU24 9DQ on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 53 53 Pilgrims Way Bisley Surrey GU24 9DQ United Kingdom to 53 53 Pilgrims Way Bisley Surrey GU24 9DQ on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 53 53 Pilgrims Way Bisley Surrey GU24 9DQ on 16 January 2024
09 Jan 2024 CERTNM Company name changed xpon digital LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
09 Jan 2024 AP01 Appointment of Mr Christopher Stanley Kain as a director on 22 December 2023
09 Jan 2024 TM01 Termination of appointment of Matthew Arnold Forman as a director on 22 December 2023
05 Oct 2023 PSC08 Notification of a person with significant control statement
05 Oct 2023 CS01 22/09/23 Statement of Capital gbp 2.21993
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2024.
05 Oct 2023 CH01 Director's details changed for Matthew Arnold Forman on 22 September 2023
05 Oct 2023 PSC07 Cessation of Matthew Arnold Forman as a person with significant control on 22 September 2023
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2024.
28 Sep 2022 CH01 Director's details changed for Mr Benjamin Patrick Fogarty on 22 September 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
30 Nov 2020 PSC04 Change of details for Matthew Arnold Forman as a person with significant control on 30 November 2020
27 Nov 2020 PSC07 Cessation of Xponential Technologies Pty Ltd as a person with significant control on 15 April 2020
27 Nov 2020 PSC01 Notification of Matthew Arnold Forman as a person with significant control on 15 April 2020