SURPLUS TO PURPOSE CIC

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Fernando Miguel Manresa Viggiano as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewNotification of Adam Smith as a person with significant control on 2025-08-04

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Cessation of Adam Smith as a person with significant control on 2025-04-30

View Document

28/04/2528 April 2025 Registered office address changed from Surplus to Purpose Torre Road Leeds LS9 7DN England to Allenby House Rees Way Bradford BD3 0DZ on 2025-04-28

View Document

17/02/2517 February 2025 Appointment of Mr Fernando Miguel Manresa Viggiano as a director on 2025-02-17

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Termination of appointment of Stephen Andrew Rutherford as a director on 2024-05-09

View Document

15/02/2415 February 2024 Registered office address changed from The Stables Brewery Lane Hook Norton Banbury OX15 5NY England to Surplus to Purpose Torre Road Leeds LS9 7DN on 2024-02-15

View Document

13/02/2413 February 2024 Termination of appointment of Dean Stuart Collins as a director on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Emma Catherine Bothwell as a director on 2024-02-09

View Document

13/02/2413 February 2024 Cessation of Frank Bothwell as a person with significant control on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Frank Bothwell as a director on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Lorraine Wilson as a director on 2024-02-09

View Document

13/02/2413 February 2024 Termination of appointment of Rajdeep Singh Dhaliwal as a director on 2024-02-09

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Director's details changed for Mr Jajdeep Singh Dhaliwal on 2023-02-20

View Document

13/09/2213 September 2022 Appointment of Mr Stephen Andrew Rutherford as a director on 2022-09-01

View Document

20/05/2220 May 2022 Current accounting period extended from 2022-07-31 to 2022-09-30

View Document

12/01/2212 January 2022 Notification of Adam Smith as a person with significant control on 2021-07-22

View Document

12/01/2212 January 2022 Appointment of Mrs Emma Catherine Bothwell as a director on 2022-01-10

View Document

06/01/226 January 2022 Appointment of Mr Dean Stuart Collins as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Ms Lorraine Wilson as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Jajdeep Singh Dhaliwal as a director on 2022-01-01

View Document

06/01/226 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Stables Brewery Lane Hook Norton Banbury OX15 5NY on 2022-01-06

View Document

22/07/2122 July 2021 Incorporation of a Community Interest Company

View Document


More Company Information