Advanced company searchLink opens in new window

SOUTHALL STORAGE 2 LIMITED

Company number 07916033

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)
20 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
30 Dec 2024 AA Micro company accounts made up to 5 April 2024
07 Jun 2024 MR04 Satisfaction of charge 079160330001 in full
05 Jun 2024 MR01 Registration of charge 079160330003, created on 28 May 2024
30 May 2024 MR01 Registration of charge 079160330001, created on 28 May 2024
30 May 2024 MR01 Registration of charge 079160330002, created on 28 May 2024
29 Apr 2024 TM01 Termination of appointment of Nicholas John Bland as a director on 5 February 2024
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
10 Nov 2023 AP01 Appointment of Mr Nicholas John Bland as a director on 10 November 2023
23 Feb 2023 AA Micro company accounts made up to 5 April 2022
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 5 April 2021
27 Jul 2021 AD01 Registered office address changed from 5th Floor, 20 Fenchurch Street, London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Ava Kathleen Gallagher as a director on 26 July 2021
27 Jul 2021 TM01 Termination of appointment of Nicholas John Bland as a director on 26 July 2021
27 Jul 2021 AP01 Appointment of Mrs Kristina Borys Rowe as a director on 26 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Anthony Charles Harris on 5 October 2020
02 Jul 2021 CH01 Director's details changed for Miss Ava Kathleen Gallagher on 5 October 2020
09 Feb 2021 AA Micro company accounts made up to 5 April 2020
25 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor, 20 Fenchurch Street, London EC3M 3BY on 5 October 2020
10 Jun 2020 AP01 Appointment of Mr Nicholas John Bland as a director on 4 June 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates