STORM INTELLIGENT COMMUNICATIONS LIMITED
Company number 07455436
- Company Overview for STORM INTELLIGENT COMMUNICATIONS LIMITED (07455436)
- Filing history for STORM INTELLIGENT COMMUNICATIONS LIMITED (07455436)
- People for STORM INTELLIGENT COMMUNICATIONS LIMITED (07455436)
- More for STORM INTELLIGENT COMMUNICATIONS LIMITED (07455436)
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) |
---|---|---|---|
10 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
25 Sep 2014 | AD01 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from C/O C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG England on 14 February 2014 | |
11 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UD on 11 December 2012 | |
10 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
27 Jan 2011 | TM01 | Termination of appointment of Sean Torquil Nicolson as a director | |
27 Jan 2011 | AP03 | Appointment of Timothy Andrew Parkinson as a secretary | |
27 Jan 2011 | AP01 | Appointment of Peter Robert Wilkinson as a director |