- Company Overview for THUNDERSTORM FX LTD (07689777)
- Filing history for THUNDERSTORM FX LTD (07689777)
- People for THUNDERSTORM FX LTD (07689777)
- More for THUNDERSTORM FX LTD (07689777)
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) |
---|---|---|---|
22 Dec 2023 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Minshall & Co 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY on 22 December 2023 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
14 Jun 2023 | PSC04 | Change of details for Mr Jason Michael Pickford as a person with significant control on 8 June 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Jason Michael Pickford on 8 June 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mr Jason Michael Pickford as a person with significant control on 6 April 2016 | |
17 Aug 2018 | PSC01 | Notification of Jason Michael Pickford as a person with significant control on 6 April 2016 | |
17 Aug 2018 | PSC07 | Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 | |
17 Aug 2018 | PSC07 | Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 6 February 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Jason Pickford as a person with significant control on 6 April 2016 |