Advanced company searchLink opens in new window

STORY DESIGNS LIMITED

Company number 08697896

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)
26 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
15 Jul 2024 AA Micro company accounts made up to 30 September 2023
27 Sep 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2019 CH01 Director's details changed for Mr Paul Anthony Thornton-Jones on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mrs Julie Patricia Misztal on 25 June 2019
25 Jun 2019 PSC04 Change of details for Mrs Julie Patricia Misztal as a person with significant control on 25 June 2019
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 30 September 2017
29 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
13 Jun 2018 PSC04 Change of details for Mrs Julie Patricia Misztal as a person with significant control on 8 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Paul Anthony Thornton-Jones on 8 June 2018
13 Jun 2018 CH01 Director's details changed for Mrs Julie Patricia Misztal on 8 June 2018
13 Jun 2018 AD01 Registered office address changed from Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 13 June 2018
19 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016