STORED ENTERPRISES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Previous accounting period extended from 2023-11-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Notification of Youstock Sas as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Withdrawal of a person with significant control statement on 2024-01-03

View Document

02/01/242 January 2024 Termination of appointment of Hans Peter Gentzel as a director on 2023-12-21

View Document

02/01/242 January 2024 Appointment of Mr Pierre Marc Charvet as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Daniel Ake Alexander Axsater as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Carl Edvin Petersson as a director on 2023-12-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Director's details changed for Peter Gentzel on 2023-01-30

View Document

02/02/232 February 2023 Director's details changed for Mr Edvin Petersson on 2023-01-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

02/12/222 December 2022 Termination of appointment of Oscar Johan Alexander Bordin as a director on 2022-11-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

25/02/2125 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/01/2021 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDERS PERSSON

View Document

05/07/195 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 17/01/19 STATEMENT OF CAPITAL GBP 183.34

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR OSCAR JOHAN ALEXANDER BORDIN

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARL AGREN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANDERS CHRISTOFFER PERSSON

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MR CARL JOHAN ERIK AGREN

View Document

09/02/189 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER GENTZEL / 22/11/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AXSATER / 22/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 45 ROWALLAN ROAD LONDON SW6 6AF

View Document

17/11/1717 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 169.41

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

20/07/1720 July 2017 ALTER ARTICLES 12/07/2017

View Document

19/04/1719 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRIK GENTZEL

View Document

30/12/1630 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 131.89

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM STUDIO 9 115 HARWOOD ROAD LONDON GREATER LONDON SW6 4QL

View Document

30/12/1530 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O CARE OF: GPC FINANCIAL MANAGEMENT LTD 5 FITZHARDINGE STEET MARYLEBONE LONDON W1 H 6ED

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AXSATER / 25/08/2015

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR FREDRIK GENTZEL

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR EDVIN PETERSSON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/07/1421 July 2014 02/01/14 STATEMENT OF CAPITAL GBP 66.72

View Document

21/07/1421 July 2014 19/03/14 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1328 November 2013 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