THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR AFTAB HUSSAIN

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ADOPT ARTICLES 16/02/2018

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS MAKRIS

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O EBS ACCOUNTANTS LTD GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU UNITED KINGDOM

View Document

03/06/143 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060802330004

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060802330003

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 5C THE OLDKNOWS FACTORY ST ANN'S HILL ROAD NOTTINGHAM NG3 4GP

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANZE / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB HUSSAIN / 03/03/2011

View Document

03/03/113 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES BRADLEY / 03/03/2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER KHAN

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER KHAN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAOS MAKRIS / 02/02/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER SALEEM KHAN / 02/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MANZE / 02/02/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 5C OLD KNOWS FACTORY ST ANNS HILL ROAD NOTTINGHAM NG3 4GP

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANZE / 01/11/2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS MAKRIS / 05/09/2007

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/08/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 CIC INCORPORATION

View Document


More Company Information