SOOPA DOOPA BRANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Gavin Alexander Lambert on 2025-02-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Cessation of Thomas Jake Scott-Paul as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Notification of Soopa Doopa Ltd as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Gavin Alexander Lambert as a person with significant control on 2022-03-29

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN ALEXANDER LAMBERT / 23/11/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAKE SCOTT-PAUL / 23/11/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN ALEXANDER LAMBERT / 22/11/2017

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER LAMBERT / 13/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER LAMBERT / 04/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAKE SCOTT-PAUL / 04/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER LAMBERT / 09/01/2015

View Document

14/01/1514 January 2015 05/11/14 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED GAVIN ALEXANDER LAMBERT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 201 KINGS AVENUE KINGS AVENUE ELY CB7 4QW UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAKE SCOTT-PAUL / 17/09/2012

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/129 March 2012 SAIL ADDRESS CREATED

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 COMPANY NAME CHANGED ADDICTIVE BRANDING LTD CERTIFICATE ISSUED ON 03/02/12

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR THOMAS JAKE SCOTT-PAUL

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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