Advanced company searchLink opens in new window

STORM TECHNOLOGIES LIMITED

Company number 03998372

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
26 Sep 2018 PSC02 Notification of Storm Technologies Group Limited as a person with significant control on 28 August 2018
26 Sep 2018 PSC07 Cessation of John Robert Brooker as a person with significant control on 28 August 2018
26 Sep 2018 PSC07 Cessation of Soraya Brooker as a person with significant control on 28 August 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
27 Jun 2018 PSC04 Change of details for Mr John Robert Brooker as a person with significant control on 22 February 2018
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
13 Mar 2018 SH02 Sub-division of shares on 22 February 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 MR04 Satisfaction of charge 039983720003 in full
12 Jun 2017 AP01 Appointment of Mr. Mark Raymond Smith as a director on 9 June 2017
12 Jun 2017 MR04 Satisfaction of charge 2 in full
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
01 Nov 2016 MR01 Registration of charge 039983720005, created on 31 October 2016
31 Oct 2016 MR01 Registration of charge 039983720004, created on 20 October 2016
08 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 77
26 May 2016 AA Full accounts made up to 31 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 77
09 Apr 2015 MR01 Registration of charge 039983720003, created on 8 April 2015
13 Mar 2015 CH01 Director's details changed for Mr Randers Manuel Marquis on 13 March 2015
12 Mar 2015 AP01 Appointment of Mr Randers Manuel Marquis as a director on 2 March 2015