THE STORAGE TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Registration of charge 059166880024, created on 2025-07-31

View Document

19/06/2519 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/04/2514 April 2025

View Document

05/03/255 March 2025 Registration of charge 059166880023, created on 2025-02-28

View Document

21/01/2521 January 2025 Registration of charge 059166880022, created on 2025-01-20

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/10/2431 October 2024 Satisfaction of charge 059166880018 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 059166880019 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 059166880017 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 059166880016 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 059166880015 in full

View Document

30/10/2430 October 2024 Registration of charge 059166880021, created on 2024-10-25

View Document

29/10/2429 October 2024 Registration of charge 059166880020, created on 2024-10-25

View Document

06/10/246 October 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/11/2328 November 2023 Registration of charge 059166880019, created on 2023-11-28

View Document

21/08/2321 August 2023 Registration of charge 059166880018, created on 2023-08-18

View Document

05/05/235 May 2023 Appointment of Ms Amanda Robertson as a director on 2023-04-20

View Document

05/05/235 May 2023 Director's details changed for Ms Amanda Robertson on 2023-05-05

View Document

04/05/234 May 2023 Termination of appointment of Ewan Bow as a director on 2023-04-20

View Document

09/03/239 March 2023 Registration of charge 059166880017, created on 2023-03-06

View Document

09/03/239 March 2023 Registration of charge 059166880015, created on 2023-03-06

View Document

09/03/239 March 2023 Registration of charge 059166880016, created on 2023-03-06

View Document

28/02/2328 February 2023 Cessation of Mctgf Jersey St Bidco Limited as a person with significant control on 2021-08-10

View Document

28/02/2328 February 2023 Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 2021-08-10

View Document

22/02/2322 February 2023 Appointment of Lucy Charlotte Lilley as a director on 2023-02-10

View Document

13/02/2313 February 2023 Satisfaction of charge 059166880014 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 059166880012 in full

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Appointment of Lhj Secretaries Limited as a secretary on 2021-08-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 059166880012

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 059166880014

View Document

23/08/2123 August 2021 Registered office address changed from , Unit 17 Lea Green Business Park, Eurolink, St. Helens, Merseyside, WA9 4TR to 8th Floor 1 Fleet Place London EC4M 7RA on 2021-08-23

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059166880013

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059166880011

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059166880010

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059166880009

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/09/1730 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA THOMPSON

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059166880014

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059166880012

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059166880013

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA THOMPSON / 25/08/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD THOMPSON / 25/08/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059166880010

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059166880009

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059166880011

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 STATEMENT BY DIRECTORS

View Document

22/01/1422 January 2014 SOLVENCY STATEMENT DATED 16/01/14

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

22/01/1422 January 2014 SHARE PREMIUM ACCOUNT CANCELLED 16/01/2014

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA THOMPSON / 25/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD THOMPSON / 25/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/1027 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD THOMPSON / 25/08/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM UNIT 17 LEG GREEN BUSINESS PARK EUROLINK ST HELENS MERSEYSIDE WA9 4TR

View Document

29/10/0929 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Registered office address changed from , Unit 17 Leg Green Business Park, Eurolink, St Helens, Merseyside, WA9 4TR on 2009-10-29

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CENTEC BUSINESS CENTRE STOPGATE LANE AINTREE MERSEYSIDE L9 6AW

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 21/02/07

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 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