READY STEADY STORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewSatisfaction of charge 056313350013 in full

View Document

17/06/2517 June 2025 NewSatisfaction of charge 056313350012 in full

View Document

03/01/253 January 2025 Resolutions

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Feroz Kassam as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Tom Patrick Herratt as a director on 2024-12-12

View Document

02/11/242 November 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of Farhana Charania as a director on 2024-07-15

View Document

26/07/2426 July 2024 Appointment of Feroz Kassam as a director on 2024-07-15

View Document

26/07/2426 July 2024 Termination of appointment of John Kerr Mcluskie as a director on 2024-07-15

View Document

26/07/2426 July 2024 Termination of appointment of Tom Patrick Herratt as a director on 2024-07-15

View Document

26/07/2426 July 2024 Appointment of Samasdin Charania as a director on 2024-07-15

View Document

08/07/248 July 2024 Registration of charge 056313350015, created on 2024-07-03

View Document

03/07/243 July 2024 Registration of charge 056313350014, created on 2024-07-03

View Document

03/05/243 May 2024 Accounts for a small company made up to 2022-12-31

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of Mr John Kerr Mcluskie as a director on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Tom Patrick Herratt as a director on 2024-03-12

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Mehran Charania on 2023-03-08

View Document

08/03/238 March 2023 Secretary's details changed for Mr David Andrew Jolly on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 37 Duke Street 3rd Floor London W1U 1LN England to 3rd Floor 37 Duke Street London W1U 1LN on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Cessation of John Kerr Mcluskie as a person with significant control on 2020-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 ARTICLES OF ASSOCIATION

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056313350011

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056313350010

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056313350009

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056313350013

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056313350012

View Document

01/02/191 February 2019 ADOPT ARTICLES 16/01/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORRIS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR TOM PHILLIPS

View Document

06/01/166 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056313350011

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PHILLIPS / 24/04/2014

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 ALTER ARTICLES 07/10/2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056313350010

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056313350009

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

21/02/1221 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/12/1022 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS PERRINS

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHRAN CHARANIA / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM PHILLIPS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORRIS / 04/02/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED STORAGE 21 LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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