STORTERA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/07/2419 July 2024 Director's details changed for Mr Pasidu Pallawela on 2024-07-07

View Document

19/07/2419 July 2024 Director's details changed for Ms Brenda Colette Park on 2024-07-07

View Document

19/07/2419 July 2024 Director's details changed for Ms Brenda Colette Park on 2024-07-07

View Document

18/07/2418 July 2024 Director's details changed for Dr Gavin Park on 2024-07-07

View Document

18/07/2418 July 2024 Director's details changed for Ms Brenda Colette Park on 2024-07-07

View Document

18/07/2418 July 2024 Director's details changed for Mr Pasidu Pallawela on 2024-07-07

View Document

18/07/2418 July 2024 Director's details changed for Ms Brenda Colette Park on 2024-07-07

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

03/04/233 April 2023 Registered office address changed from Unit 7 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to 37- 45 Peffer Place Edinburgh EH16 4BB on 2023-04-03

View Document

31/01/2331 January 2023 Director's details changed for Ms Brenda Colette Park on 2022-05-10

View Document

30/01/2330 January 2023 Director's details changed for Mr Pasidu Pallawela on 2022-05-10

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Registration of charge SC4584320001, created on 2022-02-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Director's details changed for Mr Pasidu Pallawela on 2021-06-05

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 13 PARK CRESCENT LOANHEAD MIDLOTHIAN EH20 9BQ SCOTLAND

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASIDU MIHIKARA PALLAWELA

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED DR GAVIN PARK

View Document

12/07/1912 July 2019 CESSATION OF PASIDU MIHIKARA PALLAWELA AS A PSC

View Document

26/04/1926 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED DR BRENDA COLETTE PARK

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS MIHIKA JAYANI PERERA

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 336 COLINTON MAINS ROAD EDINBURGH EH13 9BS

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WELLAPPILY PALLAWELA / 17/11/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1/6 OXGANGS PARK EDINBURGH EH13 9JZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WELLAPPILI. PALLAWELA / 28/10/2013

View Document

05/09/135 September 2013 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