BLOODY MARVELLOUS LIMITED

Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom
StatusACTIVE
Company No.07885126
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-12-16

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Daly

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Chhatralia

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Daly

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRASH MEDIA GROUP LIMITED

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

LA ACCOUNTS LIMITED

33 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:08170293
Status:ACTIVE
Category:Private Limited Company

LAUNCH EVENTS MANAGEMENT LTD

UNIT A, THE COURTYARD, WIXFORD PARK GEORGES ELM LANE,ALCESTER,B50 4JS

Number:07127511
Status:ACTIVE
Category:Private Limited Company

LEADER SOLUTIONS LTD.

20 SCOTT ROAD,LAUDER,TD2 6QH

Number:SC375509
Status:ACTIVE
Category:Private Limited Company

SJC PARTNERS LTD

3 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:09153595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source