- Company Overview for WEB OF STORIES LIMITED (04689627)
- Filing history for WEB OF STORIES LIMITED (04689627)
- People for WEB OF STORIES LIMITED (04689627)
- More for WEB OF STORIES LIMITED (04689627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 May 2024 | AD01 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 27 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
31 Oct 2022 | TM02 | Termination of appointment of David Alan Menashy as a secretary on 31 October 2022 | |
31 Oct 2022 | AP03 | Appointment of Mr Andrew Gordon Crompton as a secretary on 28 October 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 30 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
22 Sep 2020 | AP01 | Appointment of Mr Vitek Tracz as a director on 21 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Vitek Tracz as a director on 15 September 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |