STAGGERINGLY GOOD LTD
Status | ACTIVE |
Company No. | 09565696 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 22 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital return purchase own shares
Date: 15 Jun 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 09 Aug 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
68 WHITCLIFFE ROAD,BRADFORD,BD19 3BY
Number: | 11770244 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 11817694 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HALLOWELL ROAD,NORTHWOOD,HA6 1DW
Number: | 10278371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT2-3 STATION ROAD,DONCASTER,DN9 1JZ
Number: | 08202467 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 UXBRIDGE ROAD,PINNER,HA5 4HS
Number: | 08680929 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THORNSBEACH ROAD,LONDON,SE6 1DZ
Number: | 11856036 |
Status: | ACTIVE |
Category: | Private Limited Company |