Advanced company searchLink opens in new window

STORM TECHNOLOGIES LIMITED

Company number 03998372

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)
12 Jun 2017 MR04 Satisfaction of charge 2 in full
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
01 Nov 2016 MR01 Registration of charge 039983720005, created on 31 October 2016
31 Oct 2016 MR01 Registration of charge 039983720004, created on 20 October 2016
08 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 77
26 May 2016 AA Full accounts made up to 31 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 77
09 Apr 2015 MR01 Registration of charge 039983720003, created on 8 April 2015
13 Mar 2015 CH01 Director's details changed for Mr Randers Manuel Marquis on 13 March 2015
12 Mar 2015 AP01 Appointment of Mr Randers Manuel Marquis as a director on 2 March 2015
12 Mar 2015 TM01 Termination of appointment of Graham Ware as a director on 2 March 2015
16 Sep 2014 AP01 Appointment of Mr Nicholas Marc Umney as a director on 8 August 2014
07 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 77
07 May 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AP01 Appointment of Mr Trevor John Nickolls as a director
14 Feb 2014 TM01 Termination of appointment of Simon Dearn as a director
29 Jan 2014 TM01 Termination of appointment of Clinton Elston as a director
15 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
19 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jul 2012 AP03 Appointment of Mrs Soraya Brooker as a secretary
18 Jul 2012 TM02 Termination of appointment of John Brooker as a secretary
24 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 31 December 2011
07 Jun 2011 AA Full accounts made up to 31 December 2010