- Company Overview for STORY INDUSTRIES LTD (10786533)
- Filing history for STORY INDUSTRIES LTD (10786533)
- People for STORY INDUSTRIES LTD (10786533)
- Charges for STORY INDUSTRIES LTD (10786533)
- More for STORY INDUSTRIES LTD (10786533)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
12 Sep 2024 | PSC02 | Notification of Nicky Story Holdings Ltd as a person with significant control on 12 September 2024 | |
30 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 107865330003 in full | |
01 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
23 Mar 2021 | MR01 | Registration of charge 107865330003, created on 22 March 2021 | |
12 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
13 Jan 2020 | MR01 | Registration of charge 107865330002, created on 9 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
31 May 2019 | PSC04 | Change of details for Mr Nicky James Story as a person with significant control on 23 April 2019 | |
31 May 2019 | AD01 | Registered office address changed from Westcroft Ferry Boat Lane Old Denaby Doncaster DN12 4LB United Kingdom to Unit E, Swinton Bridge Industrial Estate White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 31 May 2019 | |
15 Mar 2019 | MR01 | Registration of charge 107865330001, created on 11 March 2019 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
09 May 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 August 2018 | |
09 May 2018 | PSC01 | Notification of Nicky James Story as a person with significant control on 30 April 2018 | |
09 May 2018 | PSC07 | Cessation of Tracy Story as a person with significant control on 30 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Nicky James Story as a director on 30 April 2018 |