STORE 4 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
01/10/251 October 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

04/09/244 September 2024 Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 36a King Square Centre West Bromwich B70 7NW on 2024-09-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-07-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-09-09 with no updates

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

29/04/2229 April 2022 Registered office address changed from 175 Newton Road Great Barr Birmingham B43 6HN England to 149 Spon Lane West Bromwich B70 6AS on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2021-09-09 with no updates

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/05/213 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 36A SANDWELL CENTRE WEST BROMWICH, WEST MIDLANDS B70 7NW UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 SECRETARY APPOINTED MR SUHAIB NASIM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MOHAMMED NASIM

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MR MOHAMMED NASIM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MANALI PATEL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY SUHAIB NASIM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY MANALI PATEL

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NASIM

View Document

10/07/1910 July 2019 CESSATION OF SUHAIB NASIM AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHAIB NASIM

View Document

10/08/1810 August 2018 CESSATION OF MANALI PATEL AS A PSC

View Document

20/07/1820 July 2018 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