Advanced company searchLink opens in new window

STORYTRAIN LIMITED

Company number 05811911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2019 PSC03 Notification of The Media Zone Authority - Abu Dhabi as a person with significant control on 6 April 2016
04 Apr 2019 TM01 Termination of appointment of Khalifa Saeed Mohammed Ali Al Kaabi as a director on 28 February 2019
04 Apr 2019 AP01 Appointment of Ms Katrina Jasmin Anderson as a director on 28 February 2019
04 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with updates
09 May 2018 AA Full accounts made up to 31 December 2017
11 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
18 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
19 Apr 2015 AA Full accounts made up to 31 December 2014
27 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
22 Apr 2014 AP01 Appointment of Mr Khalifa Saeed Mohammed Ali Al Kaabi as a director
20 Apr 2014 TM01 Termination of appointment of Andrew Young as a director
10 Mar 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 TM01 Termination of appointment of Wayne Borg as a director
10 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AA Full accounts made up to 31 December 2011
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 December 2011
31 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
13 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 17 April 2012