Advanced company searchLink opens in new window

STORY INDUSTRIES LTD

Company number 10786533

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)
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