STAGGERINGLY GOOD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-04-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
08/02/248 February 2024 | Notification of Josephus Ross as a person with significant control on 2016-04-06 |
08/02/248 February 2024 | Cessation of Russell Cox as a person with significant control on 2023-06-20 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
20/06/2320 June 2023 | Cessation of Josephus Ross as a person with significant control on 2023-06-05 |
15/06/2315 June 2023 | Purchase of own shares. |
12/06/2312 June 2023 | Cancellation of shares. Statement of capital on 2023-06-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
28/04/2328 April 2023 | Current accounting period shortened from 2022-04-28 to 2022-04-27 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-28 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-28 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/01/2029 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
26/06/1926 June 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 4.452496 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
12/06/1912 June 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 3.94488 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | 08/03/19 STATEMENT OF CAPITAL GBP 3.679424 |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM FLAT 1 46 CLARENCE PARADE SOUTHSEA PORTSMOUTH PO5 2FH UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 16/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL COX / 16/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 16/11/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL COX / 28/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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