MINETY SOUTH STORAGE 2 LTD

4th Floor 80 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.10915188
CategoryPrivate Limited Company
Incorporated14 Aug 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

MINETY SOUTH STORAGE 2 LTD is an active private limited company with number 10915188. It was incorporated 6 years, 9 months, 2 days ago, on 14 August 2017. The company address is 4th Floor 80 Victoria Street, London, SW1E 5JL, England.



Company Fillings

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 1st Floor 145 Kensington Church Street London W8 7LP England

Change date: 2023-09-13

New address: 4th Floor 80 Victoria Street London SW1E 5JL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Statera Energy Limited

Change date: 2022-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-24

Charge number: 109151880001

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict William John Thorpe Wright

Appointment date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andrew Vernon

Change date: 2021-03-29

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Statera Energy Limited

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 1st Floor 145 Kensington Church Street London W8 7LP

Change date: 2018-05-25

Old address: 239 Kensington High Street London W8 6SA United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 14 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKITA CO. LTD

11A ARKWRIGHT ROAD, HAMPSTEAD,LONDON,NW3 6AA

Number:08781069
Status:ACTIVE
Category:Private Limited Company

COLLECTIVEINVESTMENTPOOL LTD

118 RISEBOROUGH WALK,BULWELL NOTTINGHAM NOT,NG6 8DS

Number:11758327
Status:ACTIVE
Category:Private Limited Company

H SLY AND SONS LIMITED

CLIFTONS BRIDGE FISHERGATE,SPALDING,PE12 0EZ

Number:10816149
Status:ACTIVE
Category:Private Limited Company

M BACHU LIMITED

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:09267994
Status:ACTIVE
Category:Private Limited Company
Number:AC001837
Status:ACTIVE
Category:Other company type

THEDREAMSCORNER PRODUCTIONS LTD

FLAT 1 LIBERTY HOUSE,LONDON,E1 8JA

Number:11225328
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