Advanced company searchLink opens in new window

SIDESTORY LIMITED

Company number 09535024

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Edward Gareth Orr on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Edward Gareth Orr on 22 September 2022
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Mr Edward Gareth Orr on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Edward Gareth Orr on 18 March 2022
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Dec 2018 SH02 Sub-division of shares on 1 March 2016
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 13/06/2017.
03 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • GBP 128.8997
03 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2018
  • GBP 128.7392
25 May 2018 PSC07 Cessation of Giovanni Daniele-Donaldson as a person with significant control on 1 May 2018
25 May 2018 PSC02 Notification of Smith Global Ltd as a person with significant control on 1 May 2018
08 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
08 May 2018 TM01 Termination of appointment of Giovanni Daniele-Donaldson as a director on 1 May 2018