SUBWAY STORE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Pasco Group Limited as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Ryan Philip Pasco on 2025-07-15

View Document

16/07/2516 July 2025 NewRegistered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 68 Shore House Westbury Hill Westbury on Trym Bristol BS9 3AA on 2025-07-16

View Document

27/05/2527 May 2025 Director's details changed for Mr Ryan Philip Pasco on 2025-05-09

View Document

27/05/2527 May 2025 Director's details changed for Mr Ryan Philip Pasco on 2025-05-02

View Document

16/04/2516 April 2025 Satisfaction of charge 059594660002 in full

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/04/2413 April 2024

View Document

02/04/242 April 2024 Termination of appointment of Stephen Philip Pasco as a secretary on 2024-02-29

View Document

02/04/242 April 2024 Termination of appointment of Stephen Philip Pasco as a director on 2024-02-29

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Mr Ryan Philip Pasco on 2021-09-20

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / PASCO GROUP LIMITED / 28/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / S&S ASSETS LIMITED / 21/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR RYAN PHILIP PASCO

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059594660002

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / S&S ASSETS LIMITED / 07/11/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDX HA4 9LT

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / S&S ASSETS LIMITED / 30/06/2016

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED SUBWAY STORE DEVELOPMENT (2000) LTD CERTIFICATE ISSUED ON 23/09/10

View Document

20/07/1020 July 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

08/12/068 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 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