Advanced company searchLink opens in new window

GOLD STORM LTD

Company number 11199529

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)
19 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
18 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 81 Skipper Way St. Neots PE19 6LT on 18 July 2022
27 Apr 2022 AAMD Amended total exemption full accounts made up to 28 February 2022
20 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
24 May 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Jun 2020 AD01 Registered office address changed from Ground Floor Philbeach House, Dale Haverfordwest SA62 3QU Wales to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 3 June 2020
09 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
20 Feb 2019 PSC01 Notification of Malar Kanni Sundara Raj as a person with significant control on 18 April 2018
02 May 2018 TM01 Termination of appointment of Abi Vaishnavi Rajendran as a director on 20 April 2018
02 May 2018 PSC07 Cessation of Abi Vaishnavi Rajendran as a person with significant control on 20 April 2018
30 Apr 2018 CH01 Director's details changed for Ms Abi Vaishnavi Rajendran on 30 April 2018
30 Apr 2018 PSC04 Change of details for Ms Abi Vaishnavi Rajendran as a person with significant control on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Ground Floor Philbeach House, Dale Haverfordwest SA62 3QU on 30 April 2018
20 Apr 2018 AP01 Appointment of Ms Malar Kanni Sundara Raj as a director on 18 April 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1