Advanced company searchLink opens in new window

ACAST STORIES LIMITED

Company number 09040006

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)
25 Jul 2024 AA Full accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 64-66 Redchurch Street London E2 7DP England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 March 2023
10 Feb 2023 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 64-66 Redchurch Street London E2 7DP on 10 February 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 31 December 2020
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 May 2019 AD01 Registered office address changed from Churchill House (5th Floor) Old Street London EC1V 9BW England to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 28 May 2019
09 May 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Churchill House (5th Floor) Old Street London EC1V 9BW on 9 May 2019
19 Dec 2018 AP01 Appointment of Mr Daniel Adrian as a director on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of Stefan Andreas Stjarnstrom as a director on 14 December 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
12 Apr 2018 AP01 Appointment of Mr Stefan Andreas Stjarnstrom as a director on 31 March 2018
12 Apr 2018 TM01 Termination of appointment of Mats Skold as a director on 31 March 2018
07 Nov 2017 AP01 Appointment of Mr Ross Carl Louis Adams as a director on 6 November 2017