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 - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Registration of charge 065827040002, created on 2023-03-20

View Document

29/03/2329 March 2023 Registration of charge 065827040003, created on 2023-03-20

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065827040001

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR TERENCE CHARLES PENNEY

View Document

03/09/193 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 479

View Document

03/09/193 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 379

View Document

03/09/193 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 179

View Document

03/09/193 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 279

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 27/02/2019

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE PENNEY / 21/12/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE DIANE PENNEY / 21/12/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MISS TRACIE DIANE VENYIGE / 21/12/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACIE DIANE VENYIGE / 21/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 30/11/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 30/11/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE CLINTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 20/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 27 NORTH STREET WETHERBY NORTH YORKSHIRE LS22 6NU

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE DIANE VENYIGE / 22/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MRS JAYNE ELIZABETH CLINTON

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR BELINDA ROBINSON

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS ENGLAND

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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