- Company Overview for STORM CONSULTANCY (EU) LTD (06225421)
- Filing history for STORM CONSULTANCY (EU) LTD (06225421)
- People for STORM CONSULTANCY (EU) LTD (06225421)
- More for STORM CONSULTANCY (EU) LTD (06225421)
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) |
---|---|---|---|
08 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mr David Huw Kelly on 21 January 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Adam David Pope on 8 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from Floor 1 & 2 13 New Bond Street Bath BA1 1BE United Kingdom on 5 September 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Mr David Huw Kelly on 14 August 2013 | |
07 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
30 Aug 2011 | TM02 | Termination of appointment of Steven Thorne as a secretary | |
30 Aug 2011 | AD01 | Registered office address changed from 116 Smyth Road Southville Bristol BS3 2DP United Kingdom on 30 August 2011 | |
26 Aug 2011 | TM01 | Termination of appointment of Steven Thorne as a director | |
26 Aug 2011 | TM02 | Termination of appointment of Steven Thorne as a secretary | |
05 Jul 2011 | CH01 | Director's details changed for Mr Adam David Pope on 4 July 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr David Huw Kelly on 24 April 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Adam David Pope on 24 April 2011 |