Advanced company searchLink opens in new window

PEP GENERAL MAINTENANCE LIMITED

Company number 10384427

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Gabriele Pepponi on 8 December 2020
21 Dec 2020 PSC01 Notification of Gabriele Pepponi as a person with significant control on 22 September 2016
18 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 18 December 2020
17 Dec 2020 AD01 Registered office address changed from 2 Ivo Place London N19 4BG England to Unit 5&8 17-19 Bonny Street London NW1 9PE on 17 December 2020
02 Jul 2020 CH01 Director's details changed for Mr Gabriele Pepponi on 29 June 2020
02 Apr 2020 AD01 Registered office address changed from 6 the Old Quarry Nen Valley Business Park Oundle PE8 4HN England to 2 Ivo Place London N19 4BG on 2 April 2020
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
06 Jul 2019 TM01 Termination of appointment of Ingrid Cane as a director on 5 July 2019
16 Apr 2019 AP01 Appointment of Miss Ingrid Cane as a director on 16 April 2019
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Dec 2018 AD01 Registered office address changed from 3 Wedmore Street London London N19 4RU to 6 the Old Quarry Nen Valley Business Park Oundle PE8 4HN on 4 December 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
10 Apr 2017 AA01 Current accounting period shortened from 30 September 2017 to 30 June 2017
21 Mar 2017 AD01 Registered office address changed from Global House 303 Ballards Lane Finchley N12 8NP United Kingdom to 3 Wedmore Street London London N19 4RU on 21 March 2017