Advanced company searchLink opens in new window

AZ STORY LTD

Company number 11365368

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)
23 Apr 2024 CH01 Director's details changed for Miss Chaeyun Lee on 23 April 2024
23 Apr 2024 PSC04 Change of details for Miss Chaeyun Lee as a person with significant control on 23 April 2024
14 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Apr 2022 PSC04 Change of details for Miss Chaeyun Lee as a person with significant control on 20 April 2022
22 Apr 2022 CH01 Director's details changed for Miss Chaeyun Lee on 20 April 2022
22 Apr 2022 AD01 Registered office address changed from 116 Miles Building Penfold Place London NW1 6RP England to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 22 April 2022
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
28 Apr 2021 AD01 Registered office address changed from 69 Station Road Hampton TW12 2BT England to 116 Miles Building Penfold Place London NW1 6RP on 28 April 2021
06 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
27 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 AD01 Registered office address changed from C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 26 March 2020
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
02 Sep 2018 AD01 Registered office address changed from 200 Uxbridge Road London W12 7JP England to C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 September 2018
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 100