Advanced company searchLink opens in new window

STORY OF BONES LTD

Company number 10720173

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)
14 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
05 Feb 2025 PSC04 Change of details for Mr Steven Oliver Jamison as a person with significant control on 4 February 2025
05 Feb 2025 PSC04 Change of details for Mr Joseph Curran as a person with significant control on 4 February 2025
04 Feb 2025 PSC04 Change of details for Mr Joseph Curran as a person with significant control on 4 February 2025
04 Feb 2025 PSC04 Change of details for Mr Dominic De Vere as a person with significant control on 4 February 2025
04 Feb 2025 PSC04 Change of details for Mr Joseph Curran as a person with significant control on 4 February 2025
04 Feb 2025 PSC04 Change of details for Mr Steven Oliver Jamison as a person with significant control on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Dominic Aubrey De Vere on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Joseph Curran on 4 February 2025
14 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC07 Cessation of Poiesis Techne Ltd as a person with significant control on 1 June 2023
12 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
12 Apr 2023 PSC05 Change of details for Archer's Mark Studios Ltd as a person with significant control on 12 April 2023
10 Mar 2023 AD01 Registered office address changed from Unit 3, 443-449 Holloway Road London N7 6LJ England to Creative Works 7 Blackhorse Lane London E17 6DS on 10 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
19 Apr 2022 PSC05 Change of details for Archer's Mark Studios Ltd as a person with significant control on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Michael John Brett on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Steven Oliver Jamison on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Michael John Brett as a person with significant control on 19 April 2022
07 Dec 2021 AD01 Registered office address changed from Archer's Mark 120-124 Curtain Road London EC2A 3SQ England to Unit 3, 443-449 Holloway Road London N7 6LJ on 7 December 2021
08 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates