DESIGN STORY LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / @UKPLC CLIENT DIRECTOR LTD / 14/10/2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN VAREY

View Document

16/02/1116 February 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN VAREY

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR DAVINDER SHINH

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR DAVINDER SHINH

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/10/0924 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information