Advanced company searchLink opens in new window

PEPCO GROUP LIMITED

Company number 09127609

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)
04 Jul 2016 TM02 Termination of appointment of Mark Christopher Elliott as a secretary on 1 July 2016
04 Jul 2016 AP03 Appointment of Mat Ankers as a secretary on 1 July 2016
26 May 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
08 Apr 2016 AA Full accounts made up to 27 June 2015
09 Mar 2016 CERTNM Company name changed pepkor uk LIMITED\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-03-08
09 Mar 2016 CONNOT Change of name notice
17 Nov 2015 AD01 Registered office address changed from 128 Wigmore Street London W1U 3SA to Unit 5.2.1 the Leather Market Weston Street London SE1 3ER on 17 November 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP .001
30 Jul 2015 AD03 Register(s) moved to registered inspection location 31 Chertsey Street Guildford Surrey GU1 4HD
29 Jul 2015 AD02 Register inspection address has been changed to 31 Chertsey Street Guildford Surrey GU1 4HD
29 Jul 2015 CH01 Director's details changed for Mr Mark Christopher Elliott on 10 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Andrew James Bond on 10 July 2015
30 Jun 2015 AP03 Appointment of Mark Christopher Elliott as a secretary on 26 June 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2015 AP01 Appointment of Pieter Johan Erasmus as a director on 21 April 2015
23 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
19 Nov 2014 CERTNM Company name changed pepkor LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-12
19 Nov 2014 CONNOT Change of name notice
15 Sep 2014 AD01 Registered office address changed from Marble Arch Tower, 2nd Floor, Suite 213 55 Bryanston Street London W1H 7AA United Kingdom to 128 Wigmore Street London W1U 3SA on 15 September 2014
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP .001