- Company Overview for STORM TECHNOLOGIES LIMITED (03998372)
- Filing history for STORM TECHNOLOGIES LIMITED (03998372)
- People for STORM TECHNOLOGIES LIMITED (03998372)
- Charges for STORM TECHNOLOGIES LIMITED (03998372)
- More for STORM TECHNOLOGIES LIMITED (03998372)
| 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
|
|
| 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
|
|
| 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 |