EXCEPTIONALLY GOOD CO LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

06/12/216 December 2021 Appointment of Mr Benjamin Gilbert as a director on 2021-12-01

View Document

06/12/216 December 2021 Cessation of Eszter Korom as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Eszter Korom as a director on 2021-12-01

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CURREXT FROM 31/08/2020 TO 31/01/2021

View Document

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 84 LODGE ROAD LODGE ROAD SOUTHAMPTON SO14 6RG ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESZTER KOROM

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED MOORE AND MOORE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/01/19

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG UNITED KINGDOM

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILBERT

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MISS ESZTER KOROM

View Document

21/01/1921 January 2019 CESSATION OF BENJAMIN MONTGOMERY GILBERT AS A PSC

View Document

10/08/1810 August 2018 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