Advanced company searchLink opens in new window

STORM INTELLIGENT COMMUNICATIONS LIMITED

Company number 07455436

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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