- Company Overview for STORYCODE LTD (09436482)
- Filing history for STORYCODE LTD (09436482)
- People for STORYCODE LTD (09436482)
- More for STORYCODE LTD (09436482)
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) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
15 Jan 2024 | AP01 | Appointment of Mr Bertram Alfred Peek as a director on 5 December 2021 | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
09 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Ms Alicia Laura Peek on 27 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Ms Alicia Laura Peek on 19 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from The Gridiron Building One Pancras Square King's Cross London N1C 4AG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 17 September 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Gridiron Building One Pancras Square King's Cross London N1C 4AG on 24 August 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
09 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|