SOOPER BOOKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-25 with updates |
13/11/2313 November 2023 | Change of details for Mr Simon James Peter Hood as a person with significant control on 2021-11-04 |
13/11/2313 November 2023 | Notification of Charlene Mitchell-Hood as a person with significant control on 2021-11-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Director's details changed for Charlene Mitchell-Hood on 2023-09-27 |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2023-09-04 |
05/09/235 September 2023 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Office 4, Venture House Business Centre Avenue Farm Industrial Estate Birmingham Rd Stratford-upon-Avon CV37 0HR on 2023-09-05 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
01/03/231 March 2023 | Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-01 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-25 with updates |
04/11/224 November 2022 | Director's details changed for Mr Simon James Peter Hood on 2022-01-11 |
04/11/224 November 2022 | Change of details for Mr Simon James Peter Hood as a person with significant control on 2022-01-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2021-10-25 with updates |
11/01/2211 January 2022 | Appointment of Charlene Mitchell-Hood as a director on 2021-11-04 |
11/01/2211 January 2022 | Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA to Suite 345 50 Eastcastle Street London W1W 8EA on 2022-01-11 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-11-10 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-11-18 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Sub-division of shares on 2021-11-04 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
29/12/2129 December 2021 | Registered office address changed from 24a Quill Lane London SW15 1PD England to Suite 345 50 Eastcastle Street London W1W 8EA on 2021-12-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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