STORAGE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Registered office address changed from C/O Wilson Wright & Co First Floor Thavies Inn House 3-4, Holborn Circus London EC1N 2HA to 2 Downland Close Whetstone London N20 9LZ on 2024-07-23

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/12/2311 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANTHONY CHARLES RAPHAEL GERSON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDMUND ROLLS

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY EDMUND ROLLS

View Document

16/06/1416 June 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED A1 SELF STORAGE LIMITED CERTIFICATE ISSUED ON 19/09/96

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; 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

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 S386 DISP APP AUDS 17/06/93

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ALTER MEM AND ARTS 23/02/90

View Document

11/04/9011 April 1990 COMPANY NAME CHANGED RAPID 9411 LIMITED CERTIFICATE ISSUED ON 12/04/90

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 2 SERJEANT'S INN LONDON EC4Y 1LT L.E.D. BOX 30

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

08/01/908 January 1990 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