STORIES DESIGN STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/01/2520 January 2025 Change of details for Miss Emily Rachael Cox as a person with significant control on 2024-07-06

View Document

17/01/2517 January 2025 Director's details changed for Miss Emily Rachael Cox on 2024-07-06

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Particulars of variation of rights attached to shares

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

31/07/2431 July 2024 Change of details for Miss Emily Rachael Cox as a person with significant control on 2024-07-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from Unit 21a Pall Mall Deposit 124/128 Barlby Road London W10 6BL England to 124 City Road London EC1V 2NX on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Angus Michael Forrester on 2024-07-15

View Document

31/07/2431 July 2024 Director's details changed for Miss Natalie Louise Palmer on 2024-07-15

View Document

31/07/2431 July 2024 Director's details changed for Miss Emily Rachael Cox on 2024-07-15

View Document

31/07/2431 July 2024 Change of details for Miss Natalie Louise Palmer as a person with significant control on 2024-07-15

View Document

11/04/2411 April 2024 Director's details changed for Miss Emily Rachael Cox on 2024-04-02

View Document

11/04/2411 April 2024 Director's details changed for Mr Angus Michael Forrester on 2024-04-02

View Document

11/04/2411 April 2024 Change of details for Miss Emily Rachael Cox as a person with significant control on 2024-04-02

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

19/12/2319 December 2023 Appointment of Mr Angus Michael Forrester as a director on 2023-12-11

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

19/07/2319 July 2023 Change of details for Miss Emily Rachael Cox as a person with significant control on 2022-12-01

View Document

17/07/2317 July 2023 Director's details changed for Miss Emily Rachael Cox on 2022-12-01

View Document

17/07/2317 July 2023 Change of details for Miss Emily Rachael Cox as a person with significant control on 2022-12-01

View Document

17/07/2317 July 2023 Director's details changed for Miss Natalie Louise Palmer on 2022-12-01

View Document

17/07/2317 July 2023 Director's details changed for Miss Emily Rachael Cox on 2022-12-01

View Document

02/05/232 May 2023 Notification of Natalie Louise Palmer as a person with significant control on 2023-04-25

View Document

02/05/232 May 2023 Termination of appointment of Melissa Louise Harris as a director on 2023-04-25

View Document

02/05/232 May 2023 Cessation of Melissa Louise Harris as a person with significant control on 2023-04-25

View Document

24/02/2324 February 2023 Change of details for Miss Melissa Louise Harris as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Director's details changed for Miss Melissa Louise Harris on 2023-02-22

View Document

02/12/222 December 2022 Registered office address changed from Unit 20 Pall Mall Deposit 124/128 Barlby Road London W10 6BL England to Unit 21a Pall Mall Deposit 124/128 Barlby Road London W10 6BL on 2022-12-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE HARRIS

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY RACHAEL COX / 20/07/2019

View Document

11/07/1911 July 2019 CESSATION OF MELISSA LOUISE HARRIS AS A PSC

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY RACHAEL COX / 11/07/2019

View Document

10/07/1910 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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