STOREGENE LIMITED

8a Lancaster Drive, London, NW3 4HA
StatusACTIVE
Company No.05218124
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

STOREGENE LIMITED is an active private limited company with number 05218124. It was incorporated 19 years, 10 months, 11 days ago, on 31 August 2004. The company address is 8a Lancaster Drive, London, NW3 4HA.



Company Fillings

Memorandum articles

Date: 21 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2024

Action Date: 17 May 2024

Category: Capital

Type: SH01

Date: 2024-05-17

Capital : 1,182.96 GBP

Documents

View document PDF

Resolution

Date: 08 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-02

Capital : 1,006.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 909.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 909.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 889.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 885.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 875.59 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 863.67 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stephen Eric Humphries

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bartlett

Appointment date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 05 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-05

Capital : 859.70 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Aug 2022

Action Date: 04 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Dr Daniel Bradley Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-12

Capital : 790 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Daniel Bradley Brown

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-12

Officer name: Helen Anne Woodland Hawkins

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: 37 Lancaster Grove London NW3 4HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 750 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/09/06--------- £ si 50@1=50 £ ic 450/500

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/07/06--------- £ si 150@1=150 £ ic 300/450

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si 200@1=200 £ ic 100/300

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ

Documents

View document PDF

Certificate change of name company

Date: 04 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telomon LIMITED\certificate issued on 04/05/05

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 20 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 31 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORONIS LEARNING LIMITED

12 (2/R) JANEFIELD PLACE,BEITH,KA15 2BS

Number:SC520720
Status:ACTIVE
Category:Private Limited Company

DEARSLEY MARITIME CONSULTING LTD

39 AVELEY LANE,FARNHAM,GU9 8PR

Number:06981994
Status:ACTIVE
Category:Private Limited Company

EXCEL HIRE LTD

393 OLD CHURCH ROAD,COVENTRY,CV6 7DT

Number:08421245
Status:ACTIVE
Category:Private Limited Company

H T LABELLING & MARKETING SYSTEMS LTD

BRAEFIELD COTTAGE,BIGGAR,ML12 6HB

Number:SC513523
Status:ACTIVE
Category:Private Limited Company

HORIZON EUROPEAN TRADE LIMITED

372 OLD STREET,LONDON,EC1V 9LT

Number:07294711
Status:ACTIVE
Category:Private Limited Company

KILBURN CONTRACTORS LIMITED

29 ELM TREE AVENUE,RADSTOCK,BA3 3TB

Number:10871961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source