- Company Overview for STOREPOINT INTERNATIONAL LIMITED (04186578)
- Filing history for STOREPOINT INTERNATIONAL LIMITED (04186578)
- People for STOREPOINT INTERNATIONAL LIMITED (04186578)
- Charges for STOREPOINT INTERNATIONAL LIMITED (04186578)
- More for STOREPOINT INTERNATIONAL LIMITED (04186578)
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
|
|
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
|
|
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
|
|
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 |