STEM GROUP - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT DONALDSON / 26/07/2021
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA DONALDSON / 26/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07 delete address UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE UNITED KINGDOM HP7 0PX
2021-06-07 insert address 9 BESSEMER CRESCENT RABANS LANE INDUSTRIAL AREA AYLESBURY ENGLAND HP19 8TF
2021-06-07 update registered_address
2021-05-27 insert support_emails su..@stemgrp.co.uk
2021-05-27 delete email cs@stemgrp.co.uk
2021-05-27 insert email su..@stemgrp.co.uk
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX UNITED KINGDOM
2021-04-11 delete address Verna House, 9 Bicester Road, Aylesbury, Bucks, HP19 9AG
2021-04-11 delete index_pages_linkeddomain stemmarketing.co.uk
2021-04-11 insert address 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, Bucks, HP19 8TF
2021-04-11 update primary_contact Verna House, 9 Bicester Road, Aylesbury, Bucks, HP19 9AG => 9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, Bucks, HP19 8TF
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT DONALDSON / 01/01/2017
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA DONALDSON / 01/01/2017
2017-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-10-07 update accounts_last_madeup_date null => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-09-15 => 2018-12-31
2017-09-14 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-04-27 delete address UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX
2017-04-27 insert address UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE UNITED KINGDOM HP7 0PX
2017-04-27 update registered_address
2017-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX
2017-02-10 delete address 35 JACKSON COURT ROSE AVENUE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP15 7TZ
2017-02-10 insert address UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX
2017-02-10 insert sic_code 61900 - Other telecommunications activities
2017-02-10 update registered_address
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ ENGLAND
2016-05-13 update account_ref_month 12 => 3
2016-04-12 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2015-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION