- Company Overview for GOLD STORM LTD (11199529)
- Filing history for GOLD STORM LTD (11199529)
- People for GOLD STORM LTD (11199529)
- More for GOLD STORM LTD (11199529)
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
|