STORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Second filing for the appointment of Mr Thomas Fitch-Taylor as a director

View Document

10/02/2510 February 2025 Second filing for the appointment of Mrs Victoria Fitch-Taylor as a director

View Document

05/02/255 February 2025 Certificate of change of name

View Document

03/01/253 January 2025 Registered office address changed from Pets World Cranbrook Road Staplehurst Kent TN12 0EU England to Elm Cottage Cranbrook Road Staplehurst TN12 0EU on 2025-01-03

View Document

19/11/2419 November 2024 Change of details for Syndicated Holdings Limited as a person with significant control on 2024-05-29

View Document

19/11/2419 November 2024 Change of details for Syndicated Holdings Limited as a person with significant control on 2016-04-06

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

19/11/2419 November 2024 Director's details changed for Janet Rossi on 2024-11-14

View Document

19/11/2419 November 2024 Director's details changed for Mr Michael Vincent Rossi on 2024-11-14

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

30/05/2430 May 2024 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Pets World Cranbrook Road Staplehurst Kent TN12 0EU on 2024-05-30

View Document

30/05/2430 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Purchase of own shares.

View Document

20/12/2120 December 2021 Cancellation of shares. Statement of capital on 2021-11-19

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

13/09/1913 September 2019 Appointment of Mr Thomas Fitch-Taylor as a director on 2019-09-13

View Document

13/09/1913 September 2019 Appointment of Mrs Victoria Fitch-Taylor as a director on 2019-09-13

View Document

26/04/1926 April 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSSI / 06/03/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSSI / 14/11/2016

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT ROSSI / 14/11/2016

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT ROSSI / 06/04/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSSI / 06/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 COMPANY NAME CHANGED GW PETFOODS LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED GREENWORLD GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 16/10/13

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1317 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1317 July 2013 CHANGE OF NAME 09/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT ROSSI / 18/08/2011

View Document

06/12/116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSSI / 18/08/2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 COMPANY NAME CHANGED KNOXBRIDGE NURSERY LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED ARTERRA GARDENS LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MICHAEL VINCENT ROSSI

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSSI / 05/03/2010

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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