- Company Overview for PEPPER SPANISH HOLDINGS LIMITED (10216572)
- Filing history for PEPPER SPANISH HOLDINGS LIMITED (10216572)
- People for PEPPER SPANISH HOLDINGS LIMITED (10216572)
- Charges for PEPPER SPANISH HOLDINGS LIMITED (10216572)
- Registers for PEPPER SPANISH HOLDINGS LIMITED (10216572)
- More for PEPPER SPANISH HOLDINGS LIMITED (10216572)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
07 Jun 2024 | PSC02 | Notification of Pepper Global Topco Limited as a person with significant control on 3 August 2023 | |
07 Jun 2024 | PSC07 | Cessation of Pepper Global Eu Holdco Limited as a person with significant control on 3 August 2023 | |
04 Apr 2024 | AP01 | Appointment of Mr Andrew Laurence Smith as a director on 1 March 2024 | |
08 Mar 2024 | PSC05 | Change of details for Pepper Global Eu Holdco Limited as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 29 February 2024 | |
09 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
13 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
09 Feb 2023 | TM01 | Termination of appointment of Andrew David Day as a director on 24 January 2023 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Oct 2022 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
12 Aug 2022 | AD01 | Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 12 August 2022 | |
21 Jul 2022 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
14 Jul 2022 | PSC05 | Change of details for Pepper Global Eu Holdco Limited as a person with significant control on 13 July 2022 | |
14 Jul 2022 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
13 Jul 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022 | |
23 Jun 2022 | AD02 | Register inspection address has been changed from C/O Pepper Company Secretary Harman House George Street Uxbridge Middlesex UB8 1QQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
22 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
17 May 2021 | PSC02 | Notification of Pepper Global Eu Holdco Limited as a person with significant control on 30 March 2021 | |
17 May 2021 | PSC07 | Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021 | |
16 Apr 2021 | MR04 | Satisfaction of charge 102165720001 in full | |
12 Apr 2021 | SH02 | Consolidation of shares on 30 March 2021 |