- Company Overview for STORMBRINGER DESIGN LTD (09933499)
- Filing history for STORMBRINGER DESIGN LTD (09933499)
- People for STORMBRINGER DESIGN LTD (09933499)
- More for STORMBRINGER DESIGN LTD (09933499)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Sep 2020 | PSC04 | Change of details for Mr John Mitchell as a person with significant control on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr John Mitchell on 8 September 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mr John Mitchell on 12 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr John Mitchell as a person with significant control on 12 September 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr John Mitchell on 16 October 2017 | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
07 May 2017 | CH01 | Director's details changed for Mr John Mitchell on 22 March 2017 | |
07 May 2017 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on 7 May 2017 | |
07 May 2017 | CH01 | Director's details changed for Mr John Mitchell on 22 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Mr John Mitchell on 14 October 2016 | |
31 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-31
|