- Company Overview for STORM PROCUREMENT LIMITED (05786137)
- Filing history for STORM PROCUREMENT LIMITED (05786137)
- People for STORM PROCUREMENT LIMITED (05786137)
- Charges for STORM PROCUREMENT LIMITED (05786137)
- More for STORM PROCUREMENT LIMITED (05786137)
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) |
---|---|---|---|
07 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
12 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from 2 the Boulevard, Blackmoor Lane Croxley Business Park Watford Hertfordshire WD18 8YW to 31 Greenhill Crescent Watford WD18 8YB on 3 July 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Stuart Addis as a director on 11 July 2017 | |
16 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Oct 2016 | MR01 | Registration of charge 057861370003, created on 20 October 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
20 Aug 2013 | AP03 | Appointment of Mr John Robert Brooker as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Graham Ware as a secretary |