DEFIBSTORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Mr Jimmy Eriksson on 2025-10-06

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Benny Van Crombrugge on 2025-10-06

View Document

02/09/252 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

28/09/2428 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

15/07/2415 July 2024 Cessation of Safe Life Ab as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Notification of Safe Life Ab as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Termination of appointment of Alexander Paul Bennett as a director on 2024-07-05

View Document

10/07/2410 July 2024 Cessation of Safe Life Ab as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Termination of appointment of Paul Martyn Bennett as a director on 2024-07-05

View Document

10/07/2410 July 2024 Termination of appointment of Shaun Ingram as a director on 2024-07-05

View Document

10/07/2410 July 2024 Cessation of Paul Martyn Bennett as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Appointment of Mr Benny Van Crombrugge as a director on 2024-07-05

View Document

10/07/2410 July 2024 Appointment of Mr Jimmy Eriksson as a director on 2024-07-05

View Document

10/07/2410 July 2024 Cessation of Shaun Ingram as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Cessation of Alexander Paul Bennett as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Notification of Safe Life Ab as a person with significant control on 2024-07-05

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

23/09/2323 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-11

View Document

20/09/2320 September 2023 Appointment of Mr Shaun Ingram as a director on 2023-09-12

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

20/09/2320 September 2023 Notification of Shaun Ingram as a person with significant control on 2023-09-12

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

08/04/208 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CESSATION OF MARK CHRISTOFFERSON AS A PSC

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 30

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 21

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 12

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ALEXANDER PAUL BENNETT

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTYN BENNETT / 06/04/2016

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BENNETT / 24/03/2016

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL BENNETT / 31/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM PAUL BENNETT UNIT 1 TIDESWELL BUSINESS PARK WHITECROSS ROAD TIDESWELL DERBYSHIRE SK17 8NY UNITED KINGDOM

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BENNETT / 31/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O PAUL BENNETT 32 TOTLEY HALL CROFT SHEFFIELD SOUTH YORKS SK17 8NY UNITED KINGDOM

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company