GO STORE SELF STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Current accounting period extended from 2025-06-30 to 2025-12-31 |
28/04/2528 April 2025 | Micro company accounts made up to 2024-06-30 |
14/04/2514 April 2025 | |
08/01/258 January 2025 | Previous accounting period extended from 2024-05-11 to 2024-06-30 |
24/12/2424 December 2024 | Micro company accounts made up to 2023-05-11 |
31/10/2431 October 2024 | Satisfaction of charge 103056820003 in full |
31/10/2431 October 2024 | Satisfaction of charge 103056820004 in full |
30/10/2430 October 2024 | Registration of charge 103056820006, created on 2024-10-25 |
29/10/2429 October 2024 | Registration of charge 103056820005, created on 2024-10-25 |
25/09/2425 September 2024 | Current accounting period shortened from 2023-12-31 to 2023-05-11 |
24/09/2424 September 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-30 with updates |
30/07/2430 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/11/2320 November 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
03/10/233 October 2023 | Appointment of Lhj Secretaries Limited as a secretary on 2023-05-23 |
05/09/235 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Memorandum and Articles of Association |
24/05/2324 May 2023 | Appointment of Ms Amanda Robinson as a director on 2023-05-12 |
23/05/2323 May 2023 | Appointment of Mr Peter Stuart Cameron as a director on 2023-05-12 |
23/05/2323 May 2023 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2023-05-12 |
23/05/2323 May 2023 | Termination of appointment of Norman Thomas Galloway Galbraith as a director on 2023-05-12 |
23/05/2323 May 2023 | Termination of appointment of Rory Michael Windham as a director on 2023-05-12 |
23/05/2323 May 2023 | Cessation of Norman Thomas Galloway Galbraith as a person with significant control on 2023-05-12 |
23/05/2323 May 2023 | Cessation of Rory Michael Windham as a person with significant control on 2023-05-12 |
23/05/2323 May 2023 | Notification of The Storage Team Limited as a person with significant control on 2023-05-12 |
23/05/2323 May 2023 | Registered office address changed from The Beeches Hawkwell Newcastle upon Tyne NE18 0QT United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-05-23 |
19/05/2319 May 2023 | Satisfaction of charge 103056820002 in full |
19/05/2319 May 2023 | Satisfaction of charge 103056820001 in full |
15/05/2315 May 2023 | Registration of charge 103056820003, created on 2023-05-12 |
15/05/2315 May 2023 | Registration of charge 103056820004, created on 2023-05-12 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RORY MICHAEL WINDHAM |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
18/06/1918 June 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 400002 |
23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 103056820002 |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 103056820001 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
10/05/1810 May 2018 | COMPANY NAME CHANGED PYRAMID STORAGE LIMITED CERTIFICATE ISSUED ON 10/05/18 |
24/04/1824 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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