SOUPCO LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from Studio 6/7 Apple Properties 8 Lower Ormond Street Manchester M1 5QF England to Studio 6/7 Klein Properties 8 Lower Ormond Street, Manchester M1 5QF on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS

View Document

28/07/1728 July 2017 LLP MEMBER APPOINTED MISS ISOBEL PICKUP

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 3RD FLOOR COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 5 REEVES ROAD CHORLTON MANCHESTER M21 8BU

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MULLETT

View Document

27/05/1627 May 2016 ANNUAL RETURN MADE UP TO 07/05/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 09/03/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 30/11/13

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 ANNUAL RETURN MADE UP TO 30/11/12

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 30/11/11

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MULLETT / 01/01/2011

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK THOMAS / 01/01/2011

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 ANNUAL RETURN MADE UP TO 30/11/10

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK THOMAS / 01/12/2010

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MULLETT / 01/12/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 27 CHORLTON GREEN CHORLTON MANCHESTER LANCASHIRE M21 9FQ

View Document

30/11/0930 November 2009 ANNUAL RETURN MADE UP TO 26/11/09

View Document

24/11/0924 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 16/11/08

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

01/11/061 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • SPESH CONSULTANCY LTD.


  • 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