Advanced company searchLink opens in new window

STORY AGENCY LIMITED

Company number 06764409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 CC04 Statement of company's objects
14 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transactions/documents/company business 22/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 MR01 Registration of charge 067644090004, created on 27 March 2024
21 Mar 2024 AP01 Appointment of Michael Smuts Langford as a director on 21 March 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
19 Oct 2023 CH01 Director's details changed for Mr Giles Derek Lee on 1 September 2022
25 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
25 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
09 May 2022 CERTNM Company name changed chapter agency LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
06 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
03 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Apr 2021 TM02 Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021
30 Apr 2021 AP01 Appointment of Mr Giles Derek Lee as a director on 30 April 2021