STORAGEOS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Statement of capital on 2024-02-27

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/03/2324 March 2023 Satisfaction of charge 096149420002 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 096149420003 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 096149420001 in full

View Document

22/03/2322 March 2023 Termination of appointment of Richard Olver as a director on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Richard Olver as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of David Matthew Grundy as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Alex Chircop as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Notification of Akamai Technologies, Inc. as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Joanna Bemben as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Gerald Deck as a director on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Alex Chircop as a director on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of David Matthew Grundy as a director on 2023-03-17

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-08-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Appointment of Mr Richard Olver as a director on 2022-11-16

View Document

29/11/2229 November 2022 Appointment of Mr David Matthew Grundy as a director on 2022-11-16

View Document

29/11/2229 November 2022 Notification of David Matthew Grundy as a person with significant control on 2022-11-16

View Document

29/11/2229 November 2022 Notification of Richard Olver as a person with significant control on 2022-11-16

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096149420001

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096149420002

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRANDON

View Document

09/12/199 December 2019 CESSATION OF CHRISTOPHER ERIC BRANDON AS A PSC

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PENNOCK

View Document

01/03/181 March 2018 CESSATION OF SIMON ANDREW ASQUITH PENNOCK AS A PSC

View Document

09/01/189 January 2018 CURREXT FROM 30/09/2018 TO 31/01/2019

View Document

14/11/1714 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/06/177 June 2017 15/12/16 STATEMENT OF CAPITAL GBP 14933.726

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SIMON ANDREW ASQUITH PENNOCK

View Document

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

View Accounts

28/09/1628 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

27/06/1627 June 2016 29/05/16 STATEMENT OF CAPITAL GBP 11741.935

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/06/168 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 11661.289

View Document

08/06/168 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 10728.146

View Document

08/06/168 June 2016 15/05/16 STATEMENT OF CAPITAL GBP 11741.935

View Document

07/06/167 June 2016 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

02/06/162 June 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

07/05/167 May 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

27/04/1627 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 10695.887

View Document

06/04/166 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 9952.976

View Document

06/04/166 April 2016 30/01/16 STATEMENT OF CAPITAL GBP 10615.241

View Document

04/03/164 March 2016 ARTICLES OF ASSOCIATION

View Document

04/03/164 March 2016 ALTER ARTICLES 14/01/2016

View Document

06/01/166 January 2016 19/11/15 STATEMENT OF CAPITAL GBP 9000.00

View Document

06/01/166 January 2016 SUB-DIVISION 19/11/15

View Document

06/01/166 January 2016 ADOPT ARTICLES 19/11/2015

View Document

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

View Accounts

02/06/152 June 2015 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information