INSIDESTORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Cessation of Valeriu Sorin Moncea as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Cessation of Andrea Charlotte Bates as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Lmn 2002 Ltd as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Andrea Charlotte Bates as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr. Valeriu Sorin Moncea as a director on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Valeriu Sorin Moncea as a person with significant control on 2024-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

17/03/2317 March 2023 Change of details for Andrea Bates as a person with significant control on 2023-03-17

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / ANDREA BATES / 30/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 225 A BRECKNOCK ROAD LONDON N19 5AA

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 COMPANY NAME CHANGED FUTURE & FOUND LTD CERTIFICATE ISSUED ON 04/09/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

23/10/1723 October 2017 ADOPT ARTICLES 13/10/2017

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 116A FORTESS ROAD LONDON NW5 2HL UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O CBL LTD THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O C/O CLEARBUBBLE LONDON THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/04/1210 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM FLAT 3 69 LADY MARGARET ROAD LONDON NW5 2NN UNITED KINGDOM

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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