NETTLESOUP PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 30/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 30/11/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 67 LANCASTER ROAD LONDON LONDON SE25 4BL ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 19/01/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

31/07/1731 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SIBTAIN

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 10/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE SIBTAIN

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOPLIN SIBTAIN / 15/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

06/06/136 June 2013 COMPANY NAME CHANGED CHOOK SIBTAIN LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company