- Company Overview for STORM CLOUD NETWORKS LTD (07310045)
- Filing history for STORM CLOUD NETWORKS LTD (07310045)
- People for STORM CLOUD NETWORKS LTD (07310045)
- More for STORM CLOUD NETWORKS LTD (07310045)
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 |