PEPYS POWER LIMITED

07772750
6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2024 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
05 Jan 2024 officers Termination of appointment of director (Graham Ernest Shaw) 1 Buy now
05 Jan 2024 officers Appointment of corporate director (Thames Street Services Limited) 2 Buy now
05 Jan 2024 officers Appointment of director (Mr Mehal Shah) 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2023 accounts Annual Accounts 10 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 7 Buy now
02 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 9 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 11 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Termination of appointment of director (Richard James Thompson) 1 Buy now
04 Jan 2018 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Daniel Peter Cambridge) 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
29 Dec 2017 accounts Annual Accounts 12 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 May 2017 officers Appointment of director (Mr Daniel Peter Cambridge) 2 Buy now
08 May 2017 officers Termination of appointment of director (Jeremy Bruce Milne) 1 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Richard James Thompson) 2 Buy now
03 Feb 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jan 2017 accounts Annual Accounts 8 Buy now
06 Dec 2016 mortgage Registration of a charge 32 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Apr 2016 resolution Resolution 29 Buy now
14 Apr 2016 officers Termination of appointment of director (Sebastian James Speight) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
14 Apr 2016 officers Appointment of director (Mr Richard James Thompson) 2 Buy now
14 Apr 2016 officers Appointment of director (Mr Jeremy Bruce Milne) 2 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 auditors Auditors Resignation Company 1 Buy now
05 Apr 2016 mortgage Registration of a charge 50 Buy now
29 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Mar 2016 officers Appointment of director (Mr Neil Andrew Forster) 2 Buy now
14 Mar 2016 officers Termination of appointment of director (David Andrew Mcdonald) 1 Buy now
28 Oct 2015 accounts Annual Accounts 17 Buy now
16 Sep 2015 annual-return Annual Return 7 Buy now
19 Aug 2015 incorporation Re Registration Memorandum Articles 26 Buy now
19 Aug 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Aug 2015 resolution Resolution 1 Buy now
19 Aug 2015 change-of-name Reregistration Public To Private Company 1 Buy now
30 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Jeremy Bruce Milne) 1 Buy now
23 Sep 2014 accounts Annual Accounts 17 Buy now
18 Sep 2014 annual-return Annual Return 8 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
01 Oct 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Sebastian James Speight) 2 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Jeremy Bruce Milne) 2 Buy now
26 Sep 2012 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Annual Accounts 17 Buy now
17 Aug 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Mar 2012 capital Return of Allotment of shares 3 Buy now
07 Feb 2012 capital Return of Allotment of shares 3 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
30 Jan 2012 address Change Sail Address Company 1 Buy now
27 Jan 2012 capital Return of Allotment of shares 3 Buy now
21 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2011 incorporation Commence business and borrow 1 Buy now
14 Sep 2011 incorporation Incorporation Company 32 Buy now
14 Sep 2011 reregistration Application Trading Certificate 3 Buy now