- Company Overview for STORY DESIGNS LIMITED (08697896)
- Filing history for STORY DESIGNS LIMITED (08697896)
- People for STORY DESIGNS LIMITED (08697896)
- More for STORY DESIGNS LIMITED (08697896)
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 |