STAGGERINGLY GOOD LTD

Maria House Maria House, Brighton, BN1 5NP, England
StatusACTIVE
Company No.09565696
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

STAGGERINGLY GOOD LTD is an active private limited company with number 09565696. It was incorporated 9 years, 1 month, 10 days ago, on 28 April 2015. The company address is Maria House Maria House, Brighton, BN1 5NP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Cox

Cessation date: 2023-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josephus Ross

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-27

New date: 2023-04-26

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josephus Ross

Cessation date: 2023-06-05

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-16

Capital : 3.695588 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-16

Capital : 3.567588 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH06

Capital : 3.503588 GBP

Date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-27

Made up date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Russell Cox

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Capital : 4.452496 GBP

Date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 3.94488 GBP

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 3.679424 GBP

Date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: Flat 1 46 Clarence Parade Southsea Portsmouth PO5 2FH United Kingdom

New address: Maria House 35 Millers Road Brighton BN1 5NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Michael Chapman

Change date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Cox

Change date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Jonathan Michael Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-28

Officer name: Mr Russell Cox

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL BROOME LIMITED

68 WHITCLIFFE ROAD,BRADFORD,BD19 3BY

Number:11770244
Status:ACTIVE
Category:Private Limited Company

FINYARD LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11817694
Status:ACTIVE
Category:Private Limited Company

KAYURI LTD

14 HALLOWELL ROAD,NORTHWOOD,HA6 1DW

Number:10278371
Status:ACTIVE
Category:Private Limited Company

PEOPLE APPS LIMITED

UNIT2-3 STATION ROAD,DONCASTER,DN9 1JZ

Number:08202467
Status:ACTIVE
Category:Private Limited Company

PRG IT SOLUTIONS LIMITED

262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:08680929
Status:ACTIVE
Category:Private Limited Company

TINKER-SWITZER ASSOCIATES LTD

17 THORNSBEACH ROAD,LONDON,SE6 1DZ

Number:11856036
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