Advanced company searchLink opens in new window

THUNDERSTORM FX LTD

Company number 07689777

Filter by category

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)
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