STORE 'N' GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

12/02/2512 February 2025 Change of details for Store and Go Holdings Limited as a person with significant control on 2018-02-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Registration of charge 053450150003, created on 2024-11-04

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from C/O Ready Steady Store 3rd Floor 37 Duke Street London W1U 1LN United Kingdom to 3rd Floor 37 Duke Street London W1U 1LN on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Mehran Charania on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Rajveer Ranawat on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Store and Go Holdings Limited as a person with significant control on 2023-02-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053450150002

View Document

27/02/1827 February 2018 CESSATION OF MINESH PATEL AS A PSC

View Document

27/02/1827 February 2018 CESSATION OF PAUL JOHN DIGBY AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FIRST FLOOR THE MILL RADFORD ROAD ALVECHURCH BIRMINGHAM B48 7LD ENGLAND

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORE AND GO HOLDINGS LIMITED

View Document

27/02/1827 February 2018 CESSATION OF MARK WATSON AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DIGBY

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR MEHRAN CHARANIA

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR RAJVEER RANAWAT

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY MINESH PATEL

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MINESH PATEL / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 17/11/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 46 SNAKE LANE ALVECHURCH BIRMINGHAM B48 7NL

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/03/1516 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DIGBY / 12/11/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DIGBY / 30/06/2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

14/02/0814 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

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