THE STORE WITH MORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/06/2328 June 2023 Notification of Surekha a Sheth as a person with significant control on 2023-06-13

View Document

04/05/234 May 2023 Satisfaction of charge 9 in full

View Document

04/05/234 May 2023 Satisfaction of charge 10 in full

View Document

04/05/234 May 2023 Satisfaction of charge 8 in full

View Document

04/05/234 May 2023 Satisfaction of charge 7 in full

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM SUITE 3 GALLEY HOUSE MOON LANE BARNET HERTOFRDSHIRE EN5 5YL

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUREKA A SHETH / 14/09/2009

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ARVIND SHETH

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ARVIND SHETH

View Document

17/06/0817 June 2008 SECRETARY APPOINTED SUREKA A SHETH

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 938 HIGH ROAD LONDON N12 9XA

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/01/9927 January 1999 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 31/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 938 HIGH ROAD LONDON N12 9XA

View Document

12/11/9712 November 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 S386 DIS APP AUDS 16/10/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 1 DOUGHTY STREET LONDON WC1N 2PH

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 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