Advanced company searchLink opens in new window

CEREBRAL SOUP LIMITED

Company number 06562829

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
26 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to Groeslon Abersoch Pwllheli LL53 7HY on 15 March 2022
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Nov 2021 AD01 Registered office address changed from Groeslon Abersoch Pwllheli LL53 7HY Wales to 12 New Fetter Lane London EC4A 1JP on 23 November 2021
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Jul 2019 CH03 Secretary's details changed for Mr Jonathan Michael Ellis on 12 July 2019
15 Jul 2019 AD01 Registered office address changed from Gayton Hall Gayton Farm Road Gayton Wirral Merseyside CH60 8NW to Groeslon Abersoch Pwllheli LL53 7HY on 15 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Jonathan Michael Ellis on 12 July 2019
12 Jul 2019 PSC04 Change of details for Mr Jonathan Michael Ellis as a person with significant control on 12 July 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
17 Jan 2018 AP03 Appointment of Mr Jonathan Michael Ellis as a secretary on 16 January 2018
16 Jan 2018 TM02 Termination of appointment of Philip James Delaney as a secretary on 16 January 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1