- Company Overview for STORAGE (TELFORD) LTD (13471826)
- Filing history for STORAGE (TELFORD) LTD (13471826)
- People for STORAGE (TELFORD) LTD (13471826)
- More for STORAGE (TELFORD) LTD (13471826)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
04 May 2023 | AD01 | Registered office address changed from No 2, 50a Alderley Road Wilmslow SK9 1NT England to Flexiss Group Brooke Court Lower Meadow Road Wilmslow SK9 3nd on 4 May 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 21 July 2022
|
|
26 Jul 2022 | PSC07 | Cessation of Michael Philip Wilson as a person with significant control on 21 July 2022 | |
26 Jul 2022 | PSC02 | Notification of Seneca Nominees Limited as a person with significant control on 21 July 2022 | |
26 Jul 2022 | SH02 | Sub-division of shares on 21 July 2022 | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | SH08 | Change of share class name or designation | |
25 Jul 2022 | MA | Memorandum and Articles of Association | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
04 Oct 2021 | AP03 | Appointment of Mr Jonathan Adam Aikman Hall as a secretary on 4 October 2021 | |
16 Jul 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
22 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-22
|