- Company Overview for ACAST STORIES LIMITED (09040006)
- Filing history for ACAST STORIES LIMITED (09040006)
- People for ACAST STORIES LIMITED (09040006)
- More for ACAST STORIES LIMITED (09040006)
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 |