STACKERS TRAINING - History of Changes


DateDescription
2025-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARSHALL / 23/06/2015
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-02-11 delete about_pages_linkeddomain savvywomen.co
2023-02-11 delete career_pages_linkeddomain savvywomen.co
2023-02-11 delete contact_pages_linkeddomain savvywomen.co
2023-02-11 delete index_pages_linkeddomain savvywomen.co
2023-02-11 delete partner_pages_linkeddomain savvywomen.co
2023-02-11 delete terms_pages_linkeddomain savvywomen.co
2023-02-11 insert alias Stackers Training Limited
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MARSHALL / 23/06/2015
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARSHALL / 09/03/2018
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-08 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-11 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARGARET MARSHALL
2020-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARSHALL / 08/03/2018
2020-06-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-25 delete source_ip 195.7.233.46
2020-02-25 insert source_ip 185.2.5.7
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-21 insert about_pages_linkeddomain linkedin.com
2019-05-21 insert career_pages_linkeddomain linkedin.com
2019-05-21 insert contact_pages_linkeddomain linkedin.com
2019-05-21 insert index_pages_linkeddomain linkedin.com
2019-05-21 insert partner_pages_linkeddomain linkedin.com
2019-05-21 insert terms_pages_linkeddomain linkedin.com
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-29 delete address Hill Farm, Great Bourton, Banbury, Oxfordshire, OX17 1QU
2018-03-29 delete source_ip 85.233.160.148
2018-03-29 insert address Apollo Park, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6AY
2018-03-29 insert source_ip 195.7.233.46
2018-03-29 update primary_contact Hill Farm, Great Bourton, Banbury, Oxfordshire, OX17 1QU => Apollo Park, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6AY
2018-03-08 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents 08/03/18 STATEMENT OF CAPITAL GBP 12
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-20 update statutory_documents DIRECTOR APPOINTED MRS ANNE MARGARET MARSHALL
2017-03-03 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-08 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-27 update statutory_documents 19/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address PEN-Y-BRYN TREKENNER LAUNCESTON CORNWALL PL15 9PH
2015-07-09 insert address HILL FARM MAIN STREET GREAT BOURTON BANBURY OXFORDSHIRE ENGLAND OX17 1QU
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-09 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM PEN-Y-BRYN TREKENNER LAUNCESTON CORNWALL PL15 9PH
2015-06-22 update statutory_documents 19/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address PEN-Y-BRYN TREKENNER LAUNCESTON CORNWALL UNITED KINGDOM PL15 9PH
2014-08-07 insert address PEN-Y-BRYN TREKENNER LAUNCESTON CORNWALL PL15 9PH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-08-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-07-03 update statutory_documents 19/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-07-02 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-06-30 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-04-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 19/06/12 FULL LIST
2012-02-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 19/06/11 FULL LIST
2011-03-01 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 19/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MARSHALL / 30/04/2010
2010-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MARSHALL / 30/04/2010
2010-06-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WHITEWAY, MOLLINGTON BANBURY OXON OX17 1DW
2009-07-07 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-07-03 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION