Advanced company searchLink opens in new window

MAILSTORAGE LIMITED

Company number 07659017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 CH01 Director's details changed for Mr Stephen Thomas Folwell on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr William Ryan Edwards on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
20 Jun 2023 PSC08 Notification of a person with significant control statement
20 Jun 2023 PSC07 Cessation of First Risk Capital As as a person with significant control on 10 June 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 AP01 Appointment of Mr Nicholas Ian Crawford as a director on 16 February 2022
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
20 Jun 2022 AD02 Register inspection address has been changed from 156 Blackfriars Road London SE1 8EN England to Unit 9 6 - 8 Cole Street London SE1 4YH
03 May 2022 TM01 Termination of appointment of John Clinton Hewett as a director on 16 February 2022
15 Feb 2022 PSC02 Notification of First Risk Capital As as a person with significant control on 1 December 2021
15 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 15 February 2022
27 Jan 2022 TM01 Termination of appointment of Andrew Robert Bernard as a director on 31 December 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AP01 Appointment of Lasse Hoydal as a director on 30 November 2020
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
18 May 2021 AD03 Register(s) moved to registered inspection location 156 Blackfriars Road London SE1 8EN
16 May 2021 AD02 Register inspection address has been changed to 156 Blackfriars Road London SE1 8EN
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share transfer 29/05/2018
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2020 CH01 Director's details changed for Mr William Ryan Edwards on 1 November 2019