Advanced company searchLink opens in new window

STORAGE MANAGEMENT LIMITED

Company number 04628449

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)
16 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
16 Dec 2024 PSC04 Change of details for Mrs Kimberley Marie Virabi as a person with significant control on 12 December 2022
13 Dec 2024 CH01 Director's details changed for Mrs Kimberley Marie Virabi on 8 July 2024
13 Dec 2024 CH01 Director's details changed for Mr Andrew David Graham on 8 July 2024
13 Dec 2024 PSC04 Change of details for Mr Andrew David Graham as a person with significant control on 12 December 2022
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jul 2024 AD01 Registered office address changed from 208 Bridport Road Poundbury Dorchester Dorset DT1 3BN England to 37 Commercial Road Poole Dorset BH14 0HU on 8 July 2024
16 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
24 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Feb 2023 AD01 Registered office address changed from 56 Strouden Avenue Bournemouth BH8 9HX England to 208 Bridport Road Poundbury Dorchester Dorset DT1 3BN on 20 February 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
12 Dec 2022 PSC04 Change of details for Mrs Kimberley Marie Virabi as a person with significant control on 12 December 2022
12 Dec 2022 PSC01 Notification of Andrew David Graham as a person with significant control on 12 December 2022
14 Nov 2022 TM01 Termination of appointment of Ben Rostam Virabi as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Andrew David Graham as a director on 14 November 2022
11 Nov 2022 CERTNM Company name changed kmv management & consulting LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
28 Oct 2022 PSC01 Notification of Kimberley Marie Virabi as a person with significant control on 28 October 2022
28 Oct 2022 PSC07 Cessation of Robert Paul Thomas as a person with significant control on 22 October 2022
28 Oct 2022 TM02 Termination of appointment of Robert Paul Thomas as a secretary on 19 October 2022
26 Oct 2022 AP01 Appointment of Mr Ben Rostam Virabi as a director on 25 October 2022
26 Oct 2022 TM01 Termination of appointment of Robert Paul Thomas as a director on 25 October 2022
26 Oct 2022 CERTNM Company name changed dorset telecommunications LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
25 Oct 2022 AD01 Registered office address changed from 2 Stratton Road, Muscliffe Bournemouth Dorset BH9 3PG to 56 Strouden Avenue Bournemouth BH8 9HX on 25 October 2022
25 Oct 2022 TM01 Termination of appointment of Susan Lorraine Thomas as a director on 25 October 2022