INSIDESTORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-30 |
30/09/2430 September 2024 | Cessation of Valeriu Sorin Moncea as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Cessation of Andrea Charlotte Bates as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Notification of Lmn 2002 Ltd as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Andrea Charlotte Bates as a director on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Mr. Valeriu Sorin Moncea as a director on 2024-09-30 |
30/09/2430 September 2024 | Notification of Valeriu Sorin Moncea as a person with significant control on 2024-09-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-19 with updates |
17/03/2317 March 2023 | Change of details for Andrea Bates as a person with significant control on 2023-03-17 |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/03/213 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/10/1929 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / ANDREA BATES / 30/09/2019 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 225 A BRECKNOCK ROAD LONDON N19 5AA |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | COMPANY NAME CHANGED FUTURE & FOUND LTD CERTIFICATE ISSUED ON 04/09/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
23/10/1723 October 2017 | ADOPT ARTICLES 13/10/2017 |
29/08/1729 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/01/1510 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 116A FORTESS ROAD LONDON NW5 2HL UNITED KINGDOM |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
07/05/137 May 2013 | Annual return made up to 11 June 2012 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
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 |
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 |
04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
10/04/1210 April 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
10/04/1210 April 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
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 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM FLAT 3 69 LADY MARGARET ROAD LONDON NW5 2NN UNITED KINGDOM |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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