STACKBOARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Second filing of Confirmation Statement dated 2025-01-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2019-03-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2019-10-15 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2017-03-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2020-10-15 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2024-01-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2021-07-19 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2022-01-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2018-01-27 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2023-01-27 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
30/01/2430 January 2024 | Change of details for Mr Maxwell John Cameron as a person with significant control on 2024-01-27 |
29/01/2429 January 2024 | Director's details changed for Mr. Maxwell John Cameron on 2024-01-27 |
29/01/2429 January 2024 | Change of details for Mr Maxwell John Cameron as a person with significant control on 2024-01-27 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
28/01/2428 January 2024 | Appointment of Mrs Gauhar Makasheva as a director on 2024-01-15 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Registered office address changed from PO Box 1591 Guildford GU1 9DU United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-09-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
03/08/213 August 2021 | Micro company accounts made up to 2020-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/10/2019 October 2020 | Confirmation statement made on 2020-10-15 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
15/10/1915 October 2019 | Confirmation statement made on 2019-10-15 with updates |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
27/03/1927 March 2019 | Confirmation statement made on 2019-03-27 with no updates |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
29/03/1829 March 2018 | Confirmation statement made on 2018-03-27 with no updates |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 06/11/2017 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MAXWELL JOHN CAMERON / 06/11/2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 44 NEW ROAD HANWORTH FELTHAM MIDDLESEX TW13 6TQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/03/1727 March 2017 | Confirmation statement made on 2017-03-27 with updates |
13/12/1613 December 2016 | COMPANY NAME CHANGED JOHN GALT SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/12/16 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCES HAGGER |
16/08/1516 August 2015 | DISS REQUEST WITHDRAWN |
16/06/1516 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/06/153 June 2015 | APPLICATION FOR STRIKING-OFF |
09/05/159 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCES HAGGER / 09/07/2013 |
23/04/1423 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 37C ROEHAMPTON LANE LONDON SW15 5LT |
09/06/139 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/04/1230 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | 13/04/11 STATEMENT OF CAPITAL GBP 1600 |
13/04/1113 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 01/10/2009 |
14/04/1014 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES HAGGER / 30/03/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 81 DOVER HOUSE ROAD LONDON SW15 5AE UNITED KINGDOM |
27/03/0827 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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