Advanced company searchLink opens in new window

PEPPER MONEY GROUP LIMITED

Company number 11279067

Filter by category

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)
15 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
13 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 26 March 2023
23 Feb 2024 TM02 Termination of appointment of Michael Thomas Gallagher as a secretary on 8 February 2024
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 AD01 Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE England to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 11 July 2023
06 Jun 2023 AP01 Appointment of Mr Andrew James Voss as a director on 30 May 2023
06 Jun 2023 TM01 Termination of appointment of Anthony John Keeble as a director on 30 May 2023
20 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/04/2024
05 Oct 2022 AP03 Appointment of Mr Michael Thomas Gallagher as a secretary on 31 August 2022
05 Oct 2022 TM02 Termination of appointment of Ellen Hastings-Jones as a secretary on 31 August 2022
09 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
22 Aug 2022 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 August 2022
22 Aug 2022 AD01 Registered office address changed from West Suite, Third Floor, Carrington House Regent Street London W1B 5SE United Kingdom to West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 22 August 2022
05 Aug 2022 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Carrington House Regent Street London W1B 5SE England to West Suite, Third Floor, Carrington House Regent Street London W1B 5SE on 5 August 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
25 Sep 2021 AA Full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
30 Nov 2020 AP01 Appointment of Mr Anthony John Keeble as a director on 30 November 2020
29 Sep 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 TM01 Termination of appointment of Warren Henry Justice as a director on 31 July 2020
03 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
04 Mar 2020 PSC07 Cessation of Pepper Europe Holdings Pty Limited as a person with significant control on 26 February 2020
04 Mar 2020 PSC02 Notification of Pepper Europe (Uk) Limited as a person with significant control on 26 February 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 1,443,510.00