Advanced company searchLink opens in new window

1001 STORIES LIMITED

Company number 10112281

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)
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Sep 2023 RP05 Registered office address changed to PO Box 4385, 10112281 - Companies House Default Address, Cardiff, CF14 8LH on 8 September 2023
15 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 30 April 2022 with updates
30 Apr 2022 PSC07 Cessation of Tereza Pigova as a person with significant control on 1 February 2021
30 Apr 2022 TM01 Termination of appointment of Tereza Pigova as a director on 1 February 2021
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
08 Nov 2021 PSC04 Change of details for Miss Shahrzad Moaven as a person with significant control on 1 September 2019
05 Nov 2021 PSC04 Change of details for Ms Tereza Pigova as a person with significant control on 1 September 2019
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
14 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
21 Oct 2019 PSC01 Notification of Tereza Pigova as a person with significant control on 1 September 2019
21 Oct 2019 PSC04 Change of details for Miss Shahrzad Moaven as a person with significant control on 1 September 2019
21 Jun 2019 AD01 Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 71-75 Shelton Street London WC2H 9JQ on 21 June 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
09 Apr 2019 CH03 Secretary's details changed for Miss Shahrzad Moaven on 22 May 2018
09 Apr 2019 CH01 Director's details changed for Miss Shahrzad Moaven on 22 May 2018
15 Mar 2019 AP01 Appointment of Ms Tereza Pigova as a director on 15 March 2019
19 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018