STORIES OF NOTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/09/2328 September 2023 | Registered office address changed from 39 Hornby Road Brighton BN2 4JL England to Projects Lanes Nile House Nile Street Brighton East Sussex BN1 1HW on 2023-09-28 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON BN1 1GE UNITED KINGDOM |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | COMPANY NAME CHANGED KITH AND KIN FILMS LIMITED CERTIFICATE ISSUED ON 07/10/19 |
| 04/10/194 October 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEB YULE |
| 09/07/189 July 2018 | CESSATION OF HENRY GEORGE MCCARNEY AS A PSC |
| 03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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