STEADYGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Change of details for Mr Jonathan Paul Kendal as a person with significant control on 2025-01-14

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Termination of appointment of Jarrod Marc Hollingdrake as a director on 2023-10-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

01/11/211 November 2021 Termination of appointment of Amy Jowett as a director on 2021-10-21

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Appointment of Mr Jarrod Marc Hollingdrake as a director on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MILLER

View Document

13/11/1913 November 2019 CESSATION OF JASON ERRINGTON MILLER AS A PSC

View Document

05/11/195 November 2019 ADOPT ARTICLES 09/10/2019

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JONATHAN SEDMAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WADE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 4.45

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WADE / 17/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL WADE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 SUB-DIVISION 01/04/15

View Document

14/05/1514 May 2015 ADOPT ARTICLES 01/04/2015

View Document

14/05/1514 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 4.21

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ERRINGTON MILLER / 08/01/2013

View Document

10/07/1210 July 2012 06/06/12 STATEMENT OF CAPITAL GBP 4

View Document

10/07/1210 July 2012 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JASON ERRINGTON MILLER

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR JONATHAN PAUL KENDAL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/06/126 June 2012 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