Advanced company searchLink opens in new window

PEPPERHQ LIMITED

Company number 08695071

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)
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 February 2018
  • GBP 26,620.934
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 26,164.9
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 CC04 Statement of company's objects
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 25,612.67
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 25,494
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 22,996
07 Jun 2017 SH02 Sub-division of shares on 18 April 2017
21 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 AP01 Appointment of Mr Simon Anthony St. Goar Kelton as a director on 20 January 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 22,996.00
21 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2016
  • GBP 11,498
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 14,043
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016.
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 11,425.00
06 Jun 2016 AD01 Registered office address changed from C/O Sarah Mccarrick 521 30 Great Guildford Street London SE1 0HS England to 521 Metal Box Factory Great Guildford Street London SE1 0HS on 6 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AD01 Registered office address changed from 24 Durrels House 28 - 46 Warwick Gardens London W14 8QB to C/O Sarah Mccarrick 521 30 Great Guildford Street London SE1 0HS on 16 May 2016
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 11,181.00
25 Jan 2016 CERTNM Company name changed pepper hq LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
19 Jan 2016 CERTNM Company name changed ssmc LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 11,078
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,078