STORESAFE LIMITED

02715854
3RD FLOOR, MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2SZ

Documents

Documents
Date Category Description Pages
03 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2025 officers Change of particulars for director (Mr John Michael Polledri) 2 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2024 officers Change of particulars for director (Mr John Michael Polledri) 2 Buy now
25 Jun 2024 officers Change of particulars for secretary (Nigel Fletcher) 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 accounts Annual Accounts 10 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 5 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 5 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 5 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 5 Buy now
02 Sep 2023 mortgage Statement of satisfaction of a charge 5 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 10 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 9 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 officers Change of particulars for director (Mr John Michael Polledri) 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 10 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 10 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 10 Buy now
06 Jun 2018 accounts Annual Accounts 12 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Jon Michael Polledri) 3 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2017 officers Change of particulars for secretary (Nigel Fletcher) 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 accounts Annual Accounts 7 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 officers Change of particulars for director (Jon Michael Polledri) 2 Buy now
19 Jan 2012 accounts Annual Accounts 7 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for secretary (Nigel Fletcher) 1 Buy now
27 May 2010 officers Change of particulars for director (Jon Michael Polledri) 2 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
29 Jul 2009 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
16 Jun 2008 accounts Annual Accounts 7 Buy now
23 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
05 Jun 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: gls depot millmead road tottenham hale london N17 9QQ 1 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
11 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
26 Jul 2006 accounts Annual Accounts 12 Buy now
13 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 12 Buy now
07 Jun 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
12 Nov 2004 accounts Annual Accounts 12 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
17 Mar 2004 officers Director's particulars changed 1 Buy now
19 Feb 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jul 2003 accounts Annual Accounts 11 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: brook point 1412-1420 high road london N20 9BH 1 Buy now
25 Jun 2003 annual-return Return made up to 19/05/03; full list of members 7 Buy now
13 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
02 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 accounts Annual Accounts 10 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: lea hse leyton industrial villag argall avenue london E10 7QP 1 Buy now
16 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
10 Jul 2002 annual-return Return made up to 19/05/02; full list of members 7 Buy now
03 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2001 accounts Annual Accounts 9 Buy now
25 Jun 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
05 Dec 2000 accounts Annual Accounts 9 Buy now
07 Jun 2000 annual-return Return made up to 19/05/00; full list of members 6 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 13 hyde gardens eastbourne east sussex BN21 4PR 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 officers New director appointed 3 Buy now
08 Oct 1999 officers New secretary appointed 2 Buy now
02 Jun 1999 accounts Annual Accounts 4 Buy now
01 Jun 1999 annual-return Return made up to 19/05/99; full list of members 6 Buy now
21 Jun 1998 annual-return Return made up to 19/05/98; no change of members 4 Buy now
19 May 1998 accounts Annual Accounts 3 Buy now
09 Jun 1997 annual-return Return made up to 19/05/97; no change of members 4 Buy now