DANCING LION TRAINING & CONSULTANCY - History of Changes


DateDescription
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-08-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2023-08-07 insert address INTERNATIONAL HOUSE 36-38 CORNHILL CITY OF LONDON LONDON ENGLAND EC3V 3NG
2023-08-07 update registered_address
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-05-07 delete address 26 ST. MARYS WAY ROADE NORTHAMPTON ENGLAND NN7 2PQ
2022-05-07 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2022-05-07 update registered_address
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM 26 ST. MARYS WAY ROADE NORTHAMPTON NN7 2PQ ENGLAND
2022-02-07 delete address 24 HOLBORN VIADUCT INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1 2BN
2022-02-07 insert address 26 ST. MARYS WAY ROADE NORTHAMPTON ENGLAND NN7 2PQ
2022-02-07 update registered_address
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2022 FROM 24 HOLBORN VIADUCT INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1 2BN ENGLAND
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04 insert general_emails he..@dancinglion.com
2021-10-04 delete client Amplivox
2021-10-04 delete client Barclays Bank
2021-10-04 delete client Bedfordshire Borough Council
2021-10-04 delete client Bedfordshire County Council
2021-10-04 delete client Blemain Finance
2021-10-04 delete client Bright Grey
2021-10-04 delete client Bristol and Wessex Billing Service Limited
2021-10-04 delete client British Gas
2021-10-04 delete client Buckinghamshire County Council
2021-10-04 delete client Cambridgeshire County Council
2021-10-04 delete client Clientlogic
2021-10-04 delete client Coca Cola Enterprises
2021-10-04 delete client Coventry City Council
2021-10-04 delete client East Devon District Council
2021-10-04 delete client Emery Forwarding Worldwide
2021-10-04 delete client First Source
2021-10-04 delete client Foreign Currency Direct Plc.
2021-10-04 delete client Freeserve
2021-10-04 delete client Getronics UK Ltd
2021-10-04 delete client Good Energy
2021-10-04 delete client Hearing Health
2021-10-04 delete client ING Direct
2021-10-04 delete client Kraft Foods
2021-10-04 delete client Manchester City Council
2021-10-04 delete client Mendip Council
2021-10-04 delete client Mobily
2021-10-04 delete client National Health Service
2021-10-04 delete client Nautilus Health and Fitness
2021-10-04 delete client Northern Ireland Energy Agency
2021-10-04 delete client Ongame e-solutions AB
2021-10-04 delete client Oundle School
2021-10-04 delete client Peabody Trust
2021-10-04 delete client Platinum Habib Bank
2021-10-04 delete client Powergen
2021-10-04 delete client Riverside Housing Group
2021-10-04 delete client Rockwell Automation
2021-10-04 delete client Royal Automobile Club
2021-10-04 delete client Saudi Business Insight Group
2021-10-04 delete client Scottish Provident
2021-10-04 delete client Shell UK
2021-10-04 delete client Somerset County Council
2021-10-04 delete client Suffolk Council
2021-10-04 delete client Taunton Deane Council
2021-10-04 delete client The Learning and Skills Council
2021-10-04 delete client The Westminster Collection
2021-10-04 delete client Travelsphere
2021-10-04 delete client Ultratone
2021-10-04 delete client West Somerset Council
2021-10-04 delete client Wipro
2021-10-04 delete client Wolverhampton City Council
2021-10-04 delete phone +44 (0)203 1376 140
2021-10-04 delete service_pages_linkeddomain mentorsandleaders.com
2021-10-04 insert address Holborn Viaduct London EC1A 2BN England
2021-10-04 insert address Holborn Viaduct, London, England, EC1A 2BN
2021-10-04 insert client_pages_linkeddomain calendly.com
2021-10-04 insert client_pages_linkeddomain linkedin.com
2021-10-04 insert contact_pages_linkeddomain calendly.com
2021-10-04 insert contact_pages_linkeddomain linkedin.com
2021-10-04 insert email he..@dancinglion.com
2021-10-04 insert index_pages_linkeddomain calendly.com
2021-10-04 insert index_pages_linkeddomain linkedin.com
2021-10-04 insert phone + 44 203 1376 140
2021-10-04 insert service_pages_linkeddomain calendly.com
2021-10-04 insert service_pages_linkeddomain linkedin.com
2021-10-04 update primary_contact null => Holborn Viaduct London EC1A 2BN England
2021-09-07 delete address 26 ST. MARYS WAY ROADE NORTHAMPTON ENGLAND NN7 2PQ
2021-09-07 insert address 24 HOLBORN VIADUCT INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1 2BN
2021-09-07 update registered_address
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON SHELLABEAR / 07/01/2021
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GORDON SHELLABEAR / 07/01/2021
2021-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2021 FROM 26 ST. MARYS WAY ROADE NORTHAMPTON NN7 2PQ ENGLAND
2021-08-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2021-08-07 insert address 26 ST. MARYS WAY ROADE NORTHAMPTON ENGLAND NN7 2PQ
2021-08-07 update registered_address
2021-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 delete phone +44 (0)1908 644791
2021-06-30 insert phone +44 (0)203 1376 140
2021-02-07 delete address 17 RACKSTRAW GROVE OLD FARM PARK MILTON KEYNES BUCKS MK7 8PZ
2021-02-07 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2021-02-07 update registered_address
2020-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 17 RACKSTRAW GROVE OLD FARM PARK MILTON KEYNES BUCKS MK7 8PZ
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29 update statutory_documents CESSATION OF ANA SANCHEZ-FORNER AS A PSC
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANA SANCHEZ-FORNER
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANA SANCHEZ-FORNER
2019-08-25 delete source_ip 88.208.252.207
2019-08-25 insert source_ip 77.68.64.0
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11 delete general_emails in..@dancinglion.com
2017-08-11 delete client_pages_linkeddomain themify.me
2017-08-11 delete client_pages_linkeddomain wordpress.org
2017-08-11 delete contact_pages_linkeddomain themify.me
2017-08-11 delete contact_pages_linkeddomain wordpress.org
2017-08-11 delete email in..@dancinglion.com
2017-08-11 delete index_pages_linkeddomain themify.me
2017-08-11 delete index_pages_linkeddomain wordpress.org
2017-08-11 delete management_pages_linkeddomain themify.me
2017-08-11 delete management_pages_linkeddomain wordpress.org
2017-08-11 delete service_pages_linkeddomain themify.me
2017-08-11 delete service_pages_linkeddomain wordpress.org
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-07 update statutory_documents 09/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-04-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-03 update statutory_documents 09/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2014-06-20 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-20 update statutory_documents 09/02/14 FULL LIST
2014-02-16 update website_status FlippedRobots => OK
2014-02-16 delete source_ip 213.171.218.21
2014-02-16 insert source_ip 88.208.252.207
2014-02-16 update robots_txt_status www.dancinglion.com: 404 => 200
2014-01-24 update website_status OK => FlippedRobots
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-04-03 update statutory_documents 09/02/13 FULL LIST
2012-02-24 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 09/02/12 FULL LIST
2011-03-15 update statutory_documents 09/02/11 FULL LIST
2011-01-11 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-02-18 update statutory_documents 09/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANA SANCHEZ-FORNER / 01/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON SHELLABEAR / 01/02/2010
2009-12-20 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-03-09 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-13 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR
2007-02-09 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-13 update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 17 RACKSTRAW GROVE OLD FARM PARK MILTON KEYNES MK7 8PZ
2003-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-14 update statutory_documents RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-12 update statutory_documents RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-14 update statutory_documents RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-03-10 update statutory_documents RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99
1999-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-11 update statutory_documents NEW SECRETARY APPOINTED
1999-02-11 update statutory_documents DIRECTOR RESIGNED
1999-02-11 update statutory_documents SECRETARY RESIGNED
1999-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION