PEPPIGOGO LIMITED

76 St. Johns Road, Tunbridge Wells, TN4 9PH, England
StatusACTIVE
Company No.06869930
CategoryPrivate Limited Company
Incorporated04 Apr 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

PEPPIGOGO LIMITED is an active private limited company with number 06869930. It was incorporated 15 years, 1 month, 26 days ago, on 04 April 2009. The company address is 76 St. Johns Road, Tunbridge Wells, TN4 9PH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

New address: 76 st. Johns Road Tunbridge Wells TN4 9PH

Old address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 068699300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Patricia Marshall

Change date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Marshall

Change date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Marshall

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: John Richard Marshall

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2018

Category: Address

Type: AD02

Old address: Cas Suit 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU

Change date: 2018-04-09

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mrs Patricia Marshall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2016

Category: Address

Type: AD03

New address: Cas Suit 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2016

Category: Address

Type: AD02

New address: Cas Suit 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU

Old address: 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH

Change date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Old address: Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ United Kingdom

Change date: 2012-10-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ca Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: John Richard Marshall

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Marshall

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Marshall

Documents

View document PDF

Incorporation company

Date: 04 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE)

THE CLUB HOUSE BURTON ROAD,BRIDPORT,DT6 4PS

Number:00442709
Status:ACTIVE
Category:Private Limited Company

C.P.INSTRUMENTS LIMITED

CROMWELL HOUSE,CANNOCK,WS11 0DP

Number:04679211
Status:ACTIVE
Category:Private Limited Company

HAMBRIDGE KITCHENS LTD

C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU

Number:10500102
Status:LIQUIDATION
Category:Private Limited Company

KWADWOA SERVICES(UK) LIMITED

60 BOROUGH HILL,CROYDON,CR0 4LN

Number:11046821
Status:ACTIVE
Category:Private Limited Company

LITTLE CORNER SHOP & DELI LIMITED

LITTLE CORNER SHOP 19 DUMBARON ROAD,CLYDEBANK,G81 6HD

Number:SC607626
Status:ACTIVE
Category:Private Limited Company

PARK AGRICULTURE LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:06373764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source