THE STORAGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/12/1823 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM USKSIDE BUSINESS PARK CHURCH STREET NEWPORT GWENT NP20 2BY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042107670002

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/09/158 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COLLINGBOURNE / 26/07/2012

View Document

16/08/1216 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ALIZA COLLINGBOURNE / 26/07/2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FAY ALIZA COLLINGBOURNE / 07/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES COLLINGBOURNE / 07/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ALIZA COLLINGBOURNE / 07/02/2012

View Document

11/10/1111 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/1023 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR DAVID JOHN SIMPSON

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MRS FAY ALIZA COLLINGBOURNE

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES COLLINGBOURNE

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MR DAVID JOHN SIMPSON

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS FAY ALIZA COLLINGBOURNE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORVILL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN NORVILL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN NORVILL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE NORVILL

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 19 EAST BANK ROAD FELNEX INDUSTRIAL ESTATE NEWPORT NP19 4PP

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 4 A & B MARINER WAY NEWPORT SOUTH WALES NP19 4PQ

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 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