Advanced company searchLink opens in new window

THE STORM COLLECTIVE LTD

Company number 11525964

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 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Nov 2020 TM01 Termination of appointment of Rachelle Louise Bridgette Denton as a director on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 136 Southlands Road Bromley BR2 9QY England to 9 Montrose Avenue London NW6 6LE on 19 November 2020
13 Nov 2020 SH08 Change of share class name or designation
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 AD01 Registered office address changed from 71-91 Aldwych We Work Aldwych House Holborn London WC2B 4HN England to 136 Southlands Road Bromley BR2 9QY on 9 June 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 AD01 Registered office address changed from 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA England to 71-91 Aldwych We Work Aldwych House Holborn London WC2B 4HN on 15 May 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
04 Mar 2019 PSC04 Change of details for Ms Rachelle Louise Bridgette Denton as a person with significant control on 4 March 2019
04 Mar 2019 PSC01 Notification of Laura Elisabeth Colin as a person with significant control on 4 March 2019
04 Mar 2019 AP01 Appointment of Mrs Laura Elisabeth Colin as a director on 20 August 2018
09 Oct 2018 AD01 Registered office address changed from 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA to 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA on 9 October 2018
09 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
29 Aug 2018 AD01 Registered office address changed from 160 Eltham Hill London SE9 5EA United Kingdom to 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on 29 August 2018
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted