ALL GOOD STUFF COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Notification of a person with significant control statement

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Cessation of Sarah Ann Catterall as a person with significant control on 2024-07-08

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/12/2426 December 2024 Cessation of Anne Patricia Phipps as a person with significant control on 2024-07-08

View Document

26/12/2426 December 2024 Cessation of Alexandra Margaret Mcarthur as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mrs Judy Randle as a director on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/09/2311 September 2023 Notification of Alexandra Margaret Mcarthur as a person with significant control on 2021-12-14

View Document

11/09/2311 September 2023 Notification of Sarah Ann Catterall as a person with significant control on 2017-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

26/12/2126 December 2021 Appointment of Mrs Alexandra Margaret Mcarthur as a director on 2021-12-14

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Justine Hutchison as a director on 2021-06-30

View Document

08/07/218 July 2021 Cessation of Justine Hutchison as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Natasha Suzanne Green as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA SMITH

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 DIRECTOR APPOINTED MS SARAH ANN CATTERALL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

12/11/1712 November 2017 DIRECTOR APPOINTED MISS LAURA MICHELLE SMITH

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS JUSTINE HUTCHISON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA MATTHEWSON BOWER

View Document

11/11/1511 November 2015 10/11/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLARD

View Document

10/11/1510 November 2015 SAIL ADDRESS CREATED

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLARD

View Document

04/08/154 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON WALKER

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 7 SPRINGWELL GROVE SHEFFIELD SOUTH YORKSHIRE S20 1XE

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MRS JOANNA MATTHEWSON BOWER

View Document

26/11/1426 November 2014 05/11/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLARD / 11/04/2014

View Document

21/10/1421 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

05/11/135 November 2013 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