- Company Overview for PEP GENERAL MAINTENANCE LIMITED (10384427)
- Filing history for PEP GENERAL MAINTENANCE LIMITED (10384427)
- People for PEP GENERAL MAINTENANCE LIMITED (10384427)
- More for PEP GENERAL MAINTENANCE LIMITED (10384427)
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 |