THE BIG SOUP THEATRE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/12/2417 December 2024 | Registered office address changed from 1st Floor Crown Buildings Luton Street Keighley BD21 2LE England to Crown Works Luton Street Keighley BD21 2LE on 2024-12-17 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 07/08/247 August 2024 | Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to 1st Floor Crown Buildings Luton Street Keighley BD21 2LE on 2024-08-07 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 29/03/2329 March 2023 | Registration of charge 065827040002, created on 2023-03-20 |
| 29/03/2329 March 2023 | Registration of charge 065827040003, created on 2023-03-20 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/04/2122 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
| 17/10/1917 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065827040001 |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR TERENCE CHARLES PENNEY |
| 03/09/193 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 479 |
| 03/09/193 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 379 |
| 03/09/193 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 179 |
| 03/09/193 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 279 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 27/02/2019 |
| 27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 27/02/2019 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 21/12/2018 |
| 21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE DIANE PENNEY / 21/12/2018 |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS TRACIE DIANE VENYIGE / 21/12/2018 |
| 08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE DIANE VENYIGE / 21/12/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 30/11/2017 |
| 22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 30/11/2017 |
| 03/07/173 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JAYNE CLINTON |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 20/01/2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 27 NORTH STREET WETHERBY NORTH YORKSHIRE LS22 6NU |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/09/1430 September 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 22/05/2012 |
| 15/05/1215 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/09/119 September 2011 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH CLINTON |
| 16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BELINDA ROBINSON |
| 02/06/092 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS ENGLAND |
| 01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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