STAGGERINGLY GOOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

08/02/248 February 2024 Notification of Josephus Ross as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Cessation of Russell Cox as a person with significant control on 2023-06-20

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

20/06/2320 June 2023 Cessation of Josephus Ross as a person with significant control on 2023-06-05

View Document

15/06/2315 June 2023 Purchase of own shares.

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Current accounting period shortened from 2022-04-28 to 2022-04-27

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

26/06/1926 June 2019 09/05/19 STATEMENT OF CAPITAL GBP 4.452496

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

12/06/1912 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 3.94488

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 3.679424

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FLAT 1 46 CLARENCE PARADE SOUTHSEA PORTSMOUTH PO5 2FH UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL COX / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 16/11/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL COX / 28/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1528 April 2015 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