Advanced company searchLink opens in new window

GOTHIC STORM LIMITED

Company number 08617445

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)
06 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
22 May 2023 CH01 Director's details changed for Mr Chris Haigh on 22 May 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
04 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
21 Aug 2020 CH01 Director's details changed for Mr Dan Graham Popplewell on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mrs Sophia Rosalind Melissa Churney on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mr Daniel Graham Popplewell as a person with significant control on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mrs Sophia Rosalind Melissa Churney as a person with significant control on 21 August 2020
28 Apr 2020 AD01 Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR on 28 April 2020
09 Dec 2019 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
08 May 2019 CH01 Director's details changed for Mr Dan Graham Popplewell on 1 May 2019
08 May 2019 CH01 Director's details changed for Mrs Sophia Rosalind Melissa Churney on 1 May 2019
08 May 2019 AD01 Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 8 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 August 2018
03 Jan 2019 CH01 Director's details changed for Mr Dan Graham Popplewell on 1 January 2019
02 Jan 2019 AD01 Registered office address changed from 6 Church Close Formby Liverpool L37 3QF to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on 2 January 2019
20 Aug 2018 AP01 Appointment of Mr Chris Haigh as a director on 20 August 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates