BLOODY MARVELLOUS LIMITED
Status | ACTIVE |
Company No. | 07885126 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BLOODY MARVELLOUS LIMITED is an active private limited company with number 07885126. It was incorporated 12 years, 5 months, 12 days ago, on 16 December 2011. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-29
Officer name: Mrs Julie Jayne Daly
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mrs Julie Jayne Daly
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Daly
Change date: 2022-08-11
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mrs Julie Jayne Daly
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Daly
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Michael John Daly
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
Old address: Unit 14 Priory Court Poulton Cirencester GL7 5JB England
Change date: 2021-12-13
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
New address: Unit 14 Priory Court Poulton Cirencester GL7 5JB
Old address: Gable House 239 Regents Park Road Finchley London N3 3LF
Change date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Julie Jayne Daly
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Certificate change of name company
Date: 04 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paramount (uk) LIMITED\certificate issued on 04/05/17
Documents
Change of name notice
Date: 04 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type dormant
Date: 15 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Capital allotment shares
Date: 19 Dec 2011
Action Date: 16 Dec 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-12-16
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spw Directors Limited
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Daly
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nita Chhatralia
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Daly
Documents
Some Companies
78 - 80 ST. JOHN STREET,LONDON,EC1M 4EH
Number: | 03729433 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL BUILDING SERVICES LIMITED
COBWEB BUILDINGS, THE LANE,OXFORDSHIRE,OX12 0EE
Number: | 06439595 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HITCHIN STREET,BALDOCK,SG7 6AQ
Number: | 08170293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, THE COURTYARD, WIXFORD PARK GEORGES ELM LANE,ALCESTER,B50 4JS
Number: | 07127511 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SCOTT ROAD,LAUDER,TD2 6QH
Number: | SC375509 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 09153595 |
Status: | ACTIVE |
Category: | Private Limited Company |