STOR-A-FILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

20/03/2420 March 2024 Accounts for a medium company made up to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Helen Cockbill as a director on 2022-11-28

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Full accounts made up to 2021-06-30

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 5 WANLIP INDUSTIRAL ESTATE WANLIP ROAD SYSTON LEICESTER LE7 1PD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/08/1813 August 2018 SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE47SL ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PRIOR / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 1020

View Document

11/01/1711 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 1024

View Document

23/05/1623 May 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 SECRETARY APPOINTED NICHOLA WILLARS

View Document

16/11/1516 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 DIRECTOR APPOINTED GAVIN PRIOR

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1044

View Document

22/10/1422 October 2014 THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED TO £11,00 DIVIDED INTO 10,000 ORDINARY SHARES AND 1,000 ORDINARY SHARES. 01/10/2014

View Document

22/10/1422 October 2014 ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 UPON THE DIRECTORS RECOMMENDATION IT IS DESIRABLE TO CAPITALISE THE SUM OF £936 23/04/2014

View Document

19/05/1419 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 104

View Document

19/05/1419 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 1040

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BROOKLAND HOUSE BROOKLAND ROAD LEICESTER LEICESTERSHIRE LE2 6AB

View Document

29/07/1029 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/1029 July 2010 22/07/10 STATEMENT OF CAPITAL GBP 104

View Document

29/07/1029 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1029 July 2010 ALTER ARTICLES 21/07/2010

View Document

29/07/1029 July 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY SHONAGH MULLIGAN

View Document

03/07/093 July 2009 COMPANY NAME CHANGED STOR-A-FILE IMAGING LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SHONAGH MULLIGAN / 29/01/2009

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

03/07/073 July 2007 COMPANY NAME CHANGED LEICESTER MICRODATA BUREAU LIMIT ED CERTIFICATE ISSUED ON 03/07/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 87 AVENUE ROAD EXTENSION LEICESTER LE2 3EQ

View Document

28/04/0028 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED LEICESTER MICROFILM BUREAU (DOCU MENTS) LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/10/933 October 1993 £ NC 100/1000 01/07/93

View Document

03/10/933 October 1993 NC INC ALREADY ADJUSTED 13/04/90

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 12/04/91; CHANGE OF MEMBERS

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 RETURN MADE UP TO 13/04/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: LORNE HOUSE 195 AVENUE ROAD EXTENSION LEICESTER LE2 2ER

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 14/06/88; NO CHANGE OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 02/07/87; NO CHANGE OF MEMBERS

View Document

06/08/876 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 05/07/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

08/06/778 June 1977 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