STOREFAST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
20/02/2520 February 2025 | Registration of charge 061820420004, created on 2025-02-20 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
22/03/2422 March 2024 | Director's details changed for Mr Nicholas Kirby on 2024-03-22 |
19/03/2419 March 2024 | Director's details changed for Mr Nicholas Kirby on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-19 |
19/03/2419 March 2024 | Secretary's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-19 |
19/03/2419 March 2024 | Registered office address changed from Ochard House Courtyard V Springhead Enterprise Park Northfleet Kent DA11 8HN to Orchard House Courtyard V Springhead Enterprise Park Northfleet Kent DA11 8HN on 2024-03-19 |
08/03/248 March 2024 | Director's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-08 |
08/03/248 March 2024 | Secretary's details changed for Mrs Sharon Claretta Angela Kirby on 2024-03-08 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Registration of charge 061820420003, created on 2023-11-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Change of details for Mr Nicholas Kirby as a person with significant control on 2020-07-19 |
29/12/2129 December 2021 | Change of details for Mr John Kirby as a person with significant control on 2020-07-19 |
29/12/2129 December 2021 | Cessation of Sharon Claretta Angela Kirby as a person with significant control on 2020-07-19 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | ADOPT ARTICLES 08/02/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | DIRECTOR APPOINTED MR NICHOLAS KIRBY |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061820420002 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MITCHELL |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MELISSA KIRBY |
12/04/1312 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELEANOR EMILY KIRBY / 01/11/2012 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 10-12 WROTHAM ROAD GRAVESEND KENT DA12 4XP |
16/04/1216 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1129 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR APPOINTED MELISSA CLAUDINE EMILY KIRBY |
03/03/113 March 2011 | DIRECTOR APPOINTED GEORGINA ELEANOR EMILY KIRBY |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIRBY / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STOREFAST SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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