DANCING LION TRAINING & CONSULTANCY LIMITED
Company number 03710441
- Company Overview for DANCING LION TRAINING & CONSULTANCY LIMITED (03710441)
- Filing history for DANCING LION TRAINING & CONSULTANCY LIMITED (03710441)
- People for DANCING LION TRAINING & CONSULTANCY LIMITED (03710441)
- More for DANCING LION TRAINING & CONSULTANCY LIMITED (03710441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill City of London London EC3V 3NG on 3 July 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from 26 st. Marys Way Roade Northampton NN7 2PQ England to International House Holborn Viaduct London EC1A 2BN on 1 April 2022 | |
01 Jan 2022 | AD01 | Registered office address changed from 24 Holborn Viaduct International House 24 Holborn Viaduct London EC1 2BN England to 26 st. Marys Way Roade Northampton NN7 2PQ on 1 January 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
03 Sep 2021 | PSC04 | Change of details for Mr Stephen Gordon Shellabear as a person with significant control on 7 January 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Stephen Gordon Shellabear on 7 January 2021 | |
14 Aug 2021 | AD01 | Registered office address changed from 26 st. Marys Way Roade Northampton NN7 2PQ England to 24 Holborn Viaduct International House 24 Holborn Viaduct London EC1 2BN on 14 August 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 26 st. Marys Way Roade Northampton NN7 2PQ on 16 July 2021 | |
29 Dec 2020 | AD01 | Registered office address changed from 17 Rackstraw Grove Old Farm Park Milton Keynes Bucks MK7 8PZ to International House Holborn Viaduct London EC1A 2BN on 29 December 2020 | |
15 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Ana Sanchez-Forner as a director on 29 August 2019 | |
29 Aug 2019 | TM02 | Termination of appointment of Ana Sanchez-Forner as a secretary on 29 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Ana Sanchez-Forner as a person with significant control on 29 August 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |