Advanced company searchLink opens in new window

STORM CLOUD NETWORKS LTD

Company number 07310045

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)
20 Mar 2024 CH01 Director's details changed for Mr Leon Butler on 19 March 2024
20 Mar 2024 PSC04 Change of details for Mr Leon Buttler as a person with significant control on 19 March 2024
20 Mar 2024 AD01 Registered office address changed from 106 Colindale Road Birmingham West Midlands B44 0RH England to 6 Wilson Drive Sutton Coldfield B75 7PW on 20 March 2024
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 AA Total exemption full accounts made up to 31 July 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Sep 2019 CS01 Confirmation statement made on 9 July 2019 with updates
25 Jul 2019 PSC07 Cessation of Philip Edward Hopper as a person with significant control on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 106 Colindale Road Birmingham West Midlands B44 0RH on 25 July 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jun 2019 TM01 Termination of appointment of Philip Edward Hopper as a director on 11 June 2019
15 Aug 2018 TM01 Termination of appointment of Stephen Livingston Griffiths as a director on 24 July 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
24 Apr 2017 TM01 Termination of appointment of Deepak Doal as a director on 10 February 2016
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016