Advanced company searchLink opens in new window

STOREPOINT INTERNATIONAL LIMITED

Company number 04186578

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)
11 Sep 2017 CH03 Secretary's details changed for Mr Mark Stephen Alford on 16 September 2016
11 Sep 2017 CH01 Director's details changed for Mr Mark Stephen Alford on 16 September 2016
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
16 Sep 2016 AD01 Registered office address changed from C/O Marden & Co Accountants 1 Home Meadow Banstead Surrey SM7 2DX to 45 Nork Way Banstead SM7 1PB on 16 September 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
19 May 2014 CH03 Secretary's details changed for Mr Mark Stephen Alford on 1 May 2014
19 May 2014 CH01 Director's details changed for Mr Mark Stephen Alford on 1 May 2014
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Benjamin Alford as a director
24 Mar 2013 TM01 Termination of appointment of Benjamin Alford as a director
03 Oct 2012 AD01 Registered office address changed from Tudor Lodge the Drive Hook Heath Woking Surrey GU22 0JS on 3 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Mark Stephen Alford on 1 March 2011
28 Apr 2011 CH03 Secretary's details changed for Mr Mark Stephen Alford on 1 June 2010
28 Apr 2011 AP01 Appointment of Mr Benjamin Mark Alford as a director