PEPPIGOGO LIMITED
Status | ACTIVE |
Company No. | 06869930 |
Category | Private Limited Company |
Incorporated | 04 Apr 2009 |
Age | 15 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
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
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
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
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
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
Appoint corporate secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ca Solutions Ltd
Documents
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
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
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
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
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
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
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
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
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 |
CROMWELL HOUSE,CANNOCK,WS11 0DP
Number: | 04679211 |
Status: | ACTIVE |
Category: | Private Limited Company |
C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU
Number: | 10500102 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 06373764 |
Status: | ACTIVE |
Category: | Private Limited Company |