THE REAL JUNK FOOD PROJECT PLYMOUTH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Director's details changed for Ms Gemma Dee Whiting on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Ms Carole Turner on 2025-02-24

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

21/03/2121 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR JESSICA SNEYD

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM THE GREENHOUSE LOWER CLICKER ROAD MENHENIOT LISKEARD CORNWALL PL14 3PJ UNITED KINGDOM

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ROWAN

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MS CAROLE TURNER

View Document

25/02/2125 February 2021 CESSATION OF JESSICA DAWN NAUMANN AS A PSC

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR HAZEL EL HAKIM

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/03/18

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA DAWN NAUMANN / 02/07/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MS VICTORIA ROWAN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED THE REAL JUNK FOOD PROJECT PLYMOUTH LTD CERTIFICATE ISSUED ON 18/11/16

View Document

18/11/1618 November 2016 CONVERSION TO A CIC

View Document

18/11/1618 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS HAZEL CLAIRE EL HAKIM

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNEYD

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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