- Company Overview for STORM GLOBAL LTD (07111209)
- Filing history for STORM GLOBAL LTD (07111209)
- People for STORM GLOBAL LTD (07111209)
- Charges for STORM GLOBAL LTD (07111209)
- More for STORM GLOBAL LTD (07111209)
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) |
---|---|---|---|
29 Aug 2019 | MR04 | Satisfaction of charge 071112090008 in full | |
30 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Dec 2018 | MR01 | Registration of charge 071112090008, created on 20 December 2018 | |
04 Dec 2018 | MR04 | Satisfaction of charge 071112090006 in full | |
24 Oct 2018 | CH01 | Director's details changed for Ms Elizabeth Cusack on 24 October 2018 | |
11 Oct 2018 | MR01 | Registration of charge 071112090007, created on 5 October 2018 | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
07 Feb 2018 | PSC05 | Change of details for Mg Newco B Limited as a person with significant control on 23 March 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Ms Elizabeth Cusack on 17 January 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2017 | AP01 | Appointment of Ms Elizabeth Cusack as a director on 20 September 2017 | |
20 Jun 2017 | MR01 | Registration of charge 071112090006, created on 16 June 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
25 Jan 2017 | TM02 | Termination of appointment of Dermot Mcginley as a secretary on 16 December 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Donnacha Sean Holly as a director on 4 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Aidan John Mcginley as a director on 16 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Colm John Mcginley as a director on 15 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Aidan John Mcginley as a director on 15 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Dermot Francis Mcginley as a director on 16 December 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 56 Clarendon Road Watford Hertfordshire WD17 1DA on 15 November 2016 | |
09 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Aug 2015 | MR04 | Satisfaction of charge 2 in full |