STACKBOARD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Second filing of Confirmation Statement dated 2025-01-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2019-03-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2019-10-15

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2017-03-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2020-10-15

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-01-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2021-07-19

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2022-01-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2018-01-27

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2023-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/01/2430 January 2024 Change of details for Mr Maxwell John Cameron as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Director's details changed for Mr. Maxwell John Cameron on 2024-01-27

View Document

29/01/2429 January 2024 Change of details for Mr Maxwell John Cameron as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

28/01/2428 January 2024 Appointment of Mrs Gauhar Makasheva as a director on 2024-01-15

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 Confirmation statement made on 2020-10-15 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 Confirmation statement made on 2019-10-15 with updates

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Confirmation statement made on 2019-03-27 with no updates

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Confirmation statement made on 2018-03-27 with no updates

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 06/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR MAXWELL JOHN CAMERON / 06/11/2017

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 44 NEW ROAD HANWORTH FELTHAM MIDDLESEX TW13 6TQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Confirmation statement made on 2017-03-27 with updates

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED JOHN GALT SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES HAGGER

View Document

16/08/1516 August 2015 DISS REQUEST WITHDRAWN

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/153 June 2015 APPLICATION FOR STRIKING-OFF

View Document

09/05/159 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCES HAGGER / 09/07/2013

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 37C ROEHAMPTON LANE LONDON SW15 5LT

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/04/1230 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 1600

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL JOHN CAMERON / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HAGGER / 30/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 81 DOVER HOUSE ROAD LONDON SW15 5AE UNITED KINGDOM

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information