REPUBLIC OF STORY LIMITED



Company Documents

DateDescription
11/02/2411 February 2024 NewConfirmation statement made on 2024-01-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/11/2122 November 2021 Notification of Victoria Thomas as a person with significant control on 2021-11-14

View Document

22/11/2122 November 2021 Withdrawal of a person with significant control statement on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Victoria Thomas as a secretary on 2021-11-15

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Secretary's details changed for Miss Victoria Thomas on 2021-07-05

View Document

01/07/211 July 2021 Registered office address changed from Moffat Center 10 Colinton Road Edinburgh EH10 5DT to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Miss Victoria Thomas on 2021-07-01

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Resolutions

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts


11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
16/02/1616 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
20/02/1420 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA THOMAS / 07/07/2013

View Document

06/03/136 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM THE MOFFAT CENTRE 10 COLINTON ROAD EDINBURGH EH10 5DT

View Document

06/03/126 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

19/06/1119 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 28 BRAESIDE ROAD SOUTH GOREBRIDGE EH23 4DJ SCOTLAND

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company