THE REAL JUNK FOOD PROJECT BRIGHTON C.I.C.

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Appointment of Ms Sally Colette Hunt as a director on 2024-10-01

View Document

04/11/244 November 2024 Appointment of Ms Lauren Elisabeth Mullany as a director on 2024-10-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/08/241 August 2024 Cessation of Sarah Jane Betts as a person with significant control on 2023-08-02

View Document

01/08/241 August 2024 Notification of Stephen John Gower Williams as a person with significant control on 2023-08-02

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Change of details for Mr Adam Buckingham as a person with significant control on 2023-08-02

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Stephen John Gower Williams as a director on 2023-06-16

View Document

20/06/2320 June 2023 Termination of appointment of Sarah Jane Betts as a director on 2023-06-16

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Termination of appointment of Murray York St Leger as a director on 2023-03-20

View Document

16/09/2216 September 2022 Appointment of Mr Murray York St Leger as a director on 2022-09-16

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CESSATION OF MARCO BORGATI AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO BORGATTI

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 71 LODER ROAD GROUND FLOOR BRIGHTON EAST SUSSEX BN1 6PL ENGLAND

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM BUCKINGHAM / 18/02/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2 BARNETT ROAD BRIGHTON EAST SUSSEX BN1 7GH

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO BORGATI

View Document

10/08/1710 August 2017 CESSATION OF GEORGE ANTHONY BEARD AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN LOTON

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN LOMAN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR KIM MERCADO

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE BEARD

View Document

12/12/1612 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM FRANCINE MERCADO / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MISS KIM FRANCINE MERCADO

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MARCO BORGATTI

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MISS JACQUELINE ANN LOTON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PAUL MARTIN LOMAN

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR IMOGEN RICHMOND-BISHOP

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MS IMOGEN MORRISON RICHMOND-BISHOP

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY MITCHELL

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR GEORGE ANTHONY BEARD

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MISS SARAH JANE BETTS

View Document

24/08/1524 August 2015 31/07/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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