STOREPOINT INTERNATIONAL LIMITED

04186578
45 NORK WAY BANSTEAD ENGLAND SM7 1PB

Documents

Documents
Date Category Description Pages
28 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 accounts Annual Accounts 8 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
28 Sep 2023 officers Change of particulars for director (Mr Mark Stephen Alford) 2 Buy now
28 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 8 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Sep 2021 accounts Annual Accounts 10 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 10 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 9 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 accounts Annual Accounts 9 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 officers Change of particulars for secretary (Mr Mark Stephen Alford) 1 Buy now
11 Sep 2017 officers Change of particulars for director (Mr Mark Stephen Alford) 2 Buy now
19 May 2017 accounts Annual Accounts 9 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 accounts Annual Accounts 8 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
19 May 2014 officers Change of particulars for secretary (Mr Mark Stephen Alford) 1 Buy now
19 May 2014 officers Change of particulars for director (Mr Mark Stephen Alford) 2 Buy now
11 Jul 2013 accounts Annual Accounts 8 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
25 Mar 2013 officers Termination of appointment of director (Benjamin Alford) 1 Buy now
24 Mar 2013 officers Termination of appointment of director (Benjamin Alford) 1 Buy now
03 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 officers Change of particulars for director (Mr Mark Stephen Alford) 2 Buy now
28 Apr 2011 officers Change of particulars for secretary (Mr Mark Stephen Alford) 1 Buy now
28 Apr 2011 officers Appointment of director (Mr Benjamin Mark Alford) 2 Buy now
26 Jul 2010 accounts Annual Accounts 6 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Mark Stephen Alford) 2 Buy now
26 Oct 2009 accounts Annual Accounts 7 Buy now
24 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from piercy and co tudor lodge the drive hook heath woking surrey GU22 0JS 1 Buy now
24 Apr 2009 address Location of debenture register 1 Buy now
24 Apr 2009 officers Appointment terminated director benjamin alford 1 Buy now
24 Apr 2009 address Location of register of members 1 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
08 May 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
30 Apr 2008 officers Director's change of particulars / benjamin alford / 12/06/2007 1 Buy now
30 Apr 2008 officers Director and secretary's change of particulars / mark alford / 12/06/2007 1 Buy now
27 Oct 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
11 Apr 2007 officers New director appointed 1 Buy now
20 Apr 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
01 Nov 2005 accounts Annual Accounts 7 Buy now
29 Apr 2005 annual-return Return made up to 23/03/05; full list of members 7 Buy now
09 Feb 2005 officers New director appointed 1 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
27 Oct 2004 accounts Annual Accounts 7 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
30 Mar 2004 annual-return Return made up to 23/03/04; full list of members 7 Buy now
08 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Sep 2003 accounts Annual Accounts 7 Buy now
08 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
07 Apr 2003 annual-return Return made up to 23/03/03; full list of members 7 Buy now
31 Dec 2002 capital Ad 01/10/02--------- £ si 200@1=200 £ ic 200/400 2 Buy now
31 Dec 2002 address Registered office changed on 31/12/02 from: 2ND floor hanover house 76 coombe road kingston upon thames surrey KT2 7AZ 1 Buy now
29 Oct 2002 accounts Annual Accounts 6 Buy now
04 Sep 2002 officers Director resigned 1 Buy now
22 Apr 2002 annual-return Return made up to 23/03/02; full list of members 7 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: tudor lodge the drive woking surrey GU22 0GS 1 Buy now
21 Jul 2001 mortgage Particulars of mortgage/charge 11 Buy now
10 Jul 2001 capital Ad 29/04/01--------- £ si 199@1=199 £ ic 1/200 2 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
21 May 2001 officers New secretary appointed;new director appointed 2 Buy now
21 May 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
30 Mar 2001 address Registered office changed on 30/03/01 from: kingsway house 103 kingsway holborn london WC2B 6AW 1 Buy now
30 Mar 2001 officers Secretary resigned 1 Buy now
30 Mar 2001 officers Director resigned 1 Buy now
23 Mar 2001 incorporation Incorporation Company 10 Buy now