STORY INDUSTRIES LTD - History of Changes


DateDescription
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-05-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 update num_mort_outstanding 3 => 2
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107865330003
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-14 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 2 => 3
2021-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107865330003
2021-02-12 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 1 => 2
2020-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107865330002
2020-01-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 delete address WESTCROFT FERRY BOAT LANE OLD DENABY DONCASTER UNITED KINGDOM DN12 4LB
2019-06-20 delete sic_code 73120 - Media representation services
2019-06-20 insert address UNIT E, SWINTON BRIDGE INDUSTRIAL ESTATE WHITE LEE ROAD SWINTON MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 8BH
2019-06-20 insert sic_code 82990 - Other business support service activities n.e.c.
2019-06-20 update registered_address
2019-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2019 FROM WESTCROFT FERRY BOAT LANE OLD DENABY DONCASTER DN12 4LB UNITED KINGDOM
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICKY JAMES STORY / 23/04/2019
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107865330001
2018-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date null => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-02-24 => 2020-05-31
2018-11-08 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-06-08 update account_ref_month 5 => 8
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-09 update statutory_documents CURREXT FROM 31/05/2018 TO 31/08/2018
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR NICKY JAMES STORY
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY JAMES STORY
2018-05-09 update statutory_documents CESSATION OF TRACY STORY AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY STORY
2017-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION