Advanced company searchLink opens in new window

STORENGY UK LIMITED

Company number 06311795

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)
23 Aug 2017 TM01 Termination of appointment of Valerie Marie-Laure Limpens as a director on 1 July 2017
01 Aug 2017 AP03 Appointment of Caroline Martine Bony-Vivien as a secretary on 1 August 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
25 May 2017 TM02 Termination of appointment of Liz Furlong as a secretary on 25 May 2017
11 Apr 2017 AP03 Appointment of Mrs Liz Furlong as a secretary on 11 April 2017
11 Apr 2017 TM02 Termination of appointment of Peter James Hewetson as a secretary on 11 April 2017
07 Apr 2017 TM01 Termination of appointment of Olivier Pierre Machet as a director on 1 April 2017
16 Aug 2016 TM01 Termination of appointment of Charlotte Roule as a director on 5 August 2016
20 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 May 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 CH01 Director's details changed for Mr Alexandre Betrand Geoffroy on 1 February 2016
01 Feb 2016 AP01 Appointment of Ms Nelly Nicoli as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Ms Catherine Gras as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Alexandre Betrand Geoffroy as a director on 1 February 2016
11 Jan 2016 TM01 Termination of appointment of Florence Dufour as a director on 7 January 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 232,115,558
02 Jul 2015 CH03 Secretary's details changed for Mr Peter James Hewetson on 28 November 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/05/2022 under section 1088 of the Companies Act 2006
02 Jul 2015 TM01 Termination of appointment of Jean-Marc Leroy as a director on 1 July 2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 232,115,558
16 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 232,115,557
02 May 2014 MR01 Registration of charge 063117950001
20 Sep 2013 TM02 Termination of appointment of Adam Holden as a secretary