This company is commonly known as Istorage Limited. The company was founded 14 years ago and was given the registration number 06951286. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ISTORAGE LIMITED |
---|---|---|
Company Number | : | 06951286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, 16 Northumberland Avenue, London, WC2N 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Istorage Ltd, 13 Alperton Lane, Perivale, Greenford, England, UB6 8DH | Secretary | 03 July 2009 | Active |
Istorage Limited, 13 Alperton Lane, Perivale, Greenford, England, UB6 8DH | Director | 03 July 2009 | Active |
Mr Clifford Kelaita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Emirati |
Address | : | Craven House, 16 Northumberland Avenue, London, WC2N 5AP |
Nature of control | : |
|
Mr John Peter Michael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Capital | Capital allotment shares. | Download |
2021-03-14 | Capital | Capital return purchase own shares. | Download |
2021-03-14 | Capital | Capital return purchase own shares. | Download |
2021-01-26 | Capital | Capital cancellation shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person secretary company with change date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Capital | Capital cancellation shares. | Download |
2018-11-26 | Capital | Capital cancellation shares. | Download |
2018-11-26 | Capital | Capital return purchase own shares. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.