Advanced company searchLink opens in new window

STORELOGS LIMITED

Company number 06937937

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)
02 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
08 Oct 2024 AA Full accounts made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
29 Nov 2023 PSC05 Change of details for The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2023
03 Oct 2023 CERTNM Company name changed the ice co storage & logistics LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
21 Sep 2023 AA Full accounts made up to 3 January 2023
29 Nov 2022 AD01 Registered office address changed from Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
18 Nov 2022 MR01 Registration of charge 069379370001, created on 2 November 2022
18 Oct 2022 PSC02 Notification of The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 3 October 2022
18 Oct 2022 PSC07 Cessation of J Marr Limited as a person with significant control on 3 October 2022
10 Oct 2022 AA Full accounts made up to 2 January 2022
27 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,001,000
18 May 2022 AP01 Appointment of Mr Mark Coventry as a director on 17 May 2022
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
01 Oct 2021 AA Full accounts made up to 27 December 2020
14 Dec 2020 AA Full accounts made up to 29 December 2019
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
08 Jun 2020 AP01 Appointment of Mr Christopher John Williamson as a director on 30 March 2020
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
01 Oct 2019 AA Full accounts made up to 30 December 2018
02 May 2019 TM01 Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019
10 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017