Advanced company searchLink opens in new window

STOREGGA INTEGRATED LIMITED

Company number 13814026

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)
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
30 Nov 2023 AP01 Appointment of Mrs Kimberley Kyle Wood as a director on 27 November 2023
30 Nov 2023 TM01 Termination of appointment of Andrew Eric Brown as a director on 24 November 2023
11 Oct 2023 AP01 Appointment of Mr Michael Alsford as a director on 11 October 2023
31 Aug 2023 TM01 Termination of appointment of Karen Lawrie as a director on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Stephen John Murphy as a director on 31 August 2023
15 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Jul 2023 CH01 Director's details changed for Ms Karen Lawrie on 22 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Andrew Eric Brown on 22 July 2023
25 Jul 2023 PSC05 Change of details for Storegga Limited as a person with significant control on 22 July 2023
24 Jul 2023 AD01 Registered office address changed from 18 Hatfields London SE1 8DJ United Kingdom to 2nd Floor 1-2 Hatfields London SE1 9PG on 24 July 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
14 Dec 2022 AP01 Appointment of Mr Andrew Brown as a director on 7 December 2022
13 Dec 2022 PSC05 Change of details for Storegga Geotechnologies Limited as a person with significant control on 22 December 2021
23 Sep 2022 TM01 Termination of appointment of Brandon James Rennet as a director on 20 September 2022
14 Jul 2022 CH01 Director's details changed for Mr Brandon James Rennet on 14 July 2022
16 Jun 2022 CH01 Director's details changed for Ms Karen Lawrie on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from Pennine Way 18 Hatfields London SE1 8DJ United Kingdom to 18 Hatfields London SE1 8DJ on 15 June 2022
06 Jun 2022 AP01 Appointment of Ms Karen Lawrie as a director on 1 June 2022
06 Jun 2022 AP04 Appointment of Lc Secretaries Limited as a secretary on 1 June 2022
06 Jun 2022 TM01 Termination of appointment of Alan Booth as a director on 1 June 2022
06 Jun 2022 AD01 Registered office address changed from Albourne Farm Shaves Wood Lane Albourne BN6 9DX United Kingdom to Pennine Way 18 Hatfields London SE1 8DJ on 6 June 2022