Advanced company searchLink opens in new window

STORM-FITNESS LIMITED

Company number 07228134

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)
13 Dec 2024 PSC07 Cessation of Spencer James Samuel Davey as a person with significant control on 15 November 2024
13 Dec 2024 TM02 Termination of appointment of Spencer James Samuel Davey as a secretary on 15 November 2024
13 Dec 2024 TM01 Termination of appointment of Spencer James Samuel Davey as a director on 15 November 2024
10 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
15 Jul 2021 CH03 Secretary's details changed for Spencer James Samuel Davey on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Spencer James Samuel Davey on 2 June 2021
15 Jul 2021 PSC04 Change of details for Mr Spencer James Samuel Davey as a person with significant control on 2 June 2021
15 Jul 2021 TM01 Termination of appointment of Christine Melonie Doe as a director on 2 June 2021
30 Jun 2021 AD01 Registered office address changed from 43 Percy Park North Shields Tyne and Wear NE30 4JX to Studio 2 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 30 June 2021
02 Jun 2021 CH03 Secretary's details changed for Spencer Davey on 2 June 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
24 Apr 2020 TM01 Termination of appointment of Dave Humphreys as a director on 31 March 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
14 Apr 2020 PSC01 Notification of Edward Charles Winter as a person with significant control on 31 March 2020
14 Apr 2020 PSC04 Change of details for Mr Spencer James Samuel Davey as a person with significant control on 31 March 2020
14 Apr 2020 AP01 Appointment of Mr Dave Humphreys as a director on 31 March 2020