- Company Overview for THE STORY OF CHRISTMAS (07837956)
- Filing history for THE STORY OF CHRISTMAS (07837956)
- People for THE STORY OF CHRISTMAS (07837956)
- Registers for THE STORY OF CHRISTMAS (07837956)
- More for THE STORY OF CHRISTMAS (07837956)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
25 Nov 2024 | AP01 | Appointment of Mr Robert John Walker as a director on 24 July 2024 | |
19 Nov 2024 | AP01 | Appointment of Mrs Gabriele Pippa Stein as a director on 1 August 2024 | |
20 Jan 2024 | TM01 | Termination of appointment of Timothy John Sketchley as a director on 9 January 2024 | |
09 Jan 2024 | MA | Memorandum and Articles of Association | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | TM01 | Termination of appointment of Howard Robert Woollaston as a director on 15 September 2021 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Ms Emily Patricia Bohill on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Thrid Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
30 Dec 2020 | AP01 | Appointment of Mr David John Rivers Sleath as a director on 1 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
17 Dec 2020 | AP01 | Appointment of Mr Andrew James Hynard as a director on 5 November 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Nov 2020 | AP01 | Appointment of Miss Emily Patricia Bohill as a director on 16 September 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of David John Turner as a director on 16 September 2020 |