Advanced company searchLink opens in new window

STOREGGA HOLDINGS (US) LIMITED

Company number 14104789

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)
30 Nov 2023 TM01 Termination of appointment of Andrew Brown as a director on 24 November 2023
30 Nov 2023 AP01 Appointment of Mrs Kimberley Kyle Wood as a director on 27 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
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
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Aug 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
25 Jul 2023 CH01 Director's details changed for Mr Andrew 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
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
31 Jan 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
27 Jan 2023 AP01 Appointment of Mr Andrew Brown as a director on 25 January 2023
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
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 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
13 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted