- Company Overview for STORAGE MANAGEMENT LIMITED (04628449)
- Filing history for STORAGE MANAGEMENT LIMITED (04628449)
- People for STORAGE MANAGEMENT LIMITED (04628449)
- More for STORAGE MANAGEMENT LIMITED (04628449)
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
|
|
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
|
|
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 |