PROJECT SPONGE CAKE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Registration of charge 103637530008, created on 2024-10-25

View Document

29/10/2429 October 2024 Registration of charge 103637530007, created on 2024-10-25

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

05/07/245 July 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

12/02/2412 February 2024 Registration of charge 103637530006, created on 2024-02-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 2023-05-04

View Document

23/01/2323 January 2023 Satisfaction of charge 103637530003 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 103637530002 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 103637530001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/05/2117 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103637530002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LLOYD DAVIS / 16/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM LLOYD DAVIS / 16/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 5 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON PL7 5JX ENGLAND

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103637530001

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 CESSATION OF RAY DAVIS AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LLOYD DAVIS

View Document

10/04/1910 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LLOYD DAVIS / 02/04/2019

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR ADAM LLOYD DAVIS

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM VALLEY HOUSE 53 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF ENGLAND

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY DAVIS / 04/11/2016

View Document

07/09/167 September 2016 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