THE DIGITAL SOUP COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

10/05/2210 May 2022 Change of details for Banquets Holdings Limited as a person with significant control on 2022-05-01

View Document

01/03/221 March 2022 Change of name notice

View Document

01/03/221 March 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

03/07/143 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD CHARLES SILVER / 19/06/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 19/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE LEWIS / 19/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 19/06/2014

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED BANQUETS 2005 LIMITED
CERTIFICATE ISSUED ON 21/07/11

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/05

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
66 WIGMORE STREET, LONDON, W1A 3RT

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED
MC347 LIMITED
CERTIFICATE ISSUED ON 16/06/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 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