SURPLUS TO PURPOSE CIC
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notification of Fernando Miguel Manresa Viggiano as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Notification of Adam Smith as a person with significant control on 2025-08-04 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
18/06/2518 June 2025 | Micro company accounts made up to 2024-09-30 |
10/06/2510 June 2025 | Cessation of Adam Smith as a person with significant control on 2025-04-30 |
28/04/2528 April 2025 | Registered office address changed from Surplus to Purpose Torre Road Leeds LS9 7DN England to Allenby House Rees Way Bradford BD3 0DZ on 2025-04-28 |
17/02/2517 February 2025 | Appointment of Mr Fernando Miguel Manresa Viggiano as a director on 2025-02-17 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-09-30 |
24/05/2424 May 2024 | Termination of appointment of Stephen Andrew Rutherford as a director on 2024-05-09 |
15/02/2415 February 2024 | Registered office address changed from The Stables Brewery Lane Hook Norton Banbury OX15 5NY England to Surplus to Purpose Torre Road Leeds LS9 7DN on 2024-02-15 |
13/02/2413 February 2024 | Termination of appointment of Dean Stuart Collins as a director on 2024-02-09 |
13/02/2413 February 2024 | Termination of appointment of Emma Catherine Bothwell as a director on 2024-02-09 |
13/02/2413 February 2024 | Cessation of Frank Bothwell as a person with significant control on 2024-02-09 |
13/02/2413 February 2024 | Termination of appointment of Frank Bothwell as a director on 2024-02-09 |
13/02/2413 February 2024 | Termination of appointment of Lorraine Wilson as a director on 2024-02-09 |
13/02/2413 February 2024 | Termination of appointment of Rajdeep Singh Dhaliwal as a director on 2024-02-09 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-09-30 |
21/02/2321 February 2023 | Director's details changed for Mr Jajdeep Singh Dhaliwal on 2023-02-20 |
13/09/2213 September 2022 | Appointment of Mr Stephen Andrew Rutherford as a director on 2022-09-01 |
20/05/2220 May 2022 | Current accounting period extended from 2022-07-31 to 2022-09-30 |
12/01/2212 January 2022 | Notification of Adam Smith as a person with significant control on 2021-07-22 |
12/01/2212 January 2022 | Appointment of Mrs Emma Catherine Bothwell as a director on 2022-01-10 |
06/01/226 January 2022 | Appointment of Mr Dean Stuart Collins as a director on 2022-01-01 |
06/01/226 January 2022 | Appointment of Ms Lorraine Wilson as a director on 2022-01-01 |
06/01/226 January 2022 | Appointment of Mr Jajdeep Singh Dhaliwal as a director on 2022-01-01 |
06/01/226 January 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Stables Brewery Lane Hook Norton Banbury OX15 5NY on 2022-01-06 |
22/07/2122 July 2021 | Incorporation of a Community Interest Company |
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