Advanced company searchLink opens in new window

LAVASTORM ANALYTICS LIMITED

Company number 07767670

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)
05 Nov 2019 TM01 Termination of appointment of Carl Thoma as a director on 25 October 2019
05 Nov 2019 TM01 Termination of appointment of Aj Rhode as a director on 25 October 2019
05 Nov 2019 TM01 Termination of appointment of Mark Christopher Bishof as a director on 25 October 2019
23 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
14 Feb 2019 AA Accounts for a small company made up to 31 March 2018
12 Dec 2018 AP01 Appointment of Mr Sameer Katiyar as a director on 13 November 2018
13 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 8 September 2018 with updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 AP01 Appointment of Mr Mark Bishof as a director on 23 March 2018
09 Apr 2018 TM01 Termination of appointment of Martin Richard Dawes as a director on 23 March 2018
09 Apr 2018 TM01 Termination of appointment of Dewi Eifion Thomas as a director on 23 March 2018
06 Apr 2018 AP01 Appointment of Scott Crabill as a director on 23 March 2018
06 Apr 2018 AP01 Appointment of Early Stephens as a director on 23 March 2018
06 Apr 2018 AP01 Appointment of Carl Press as a director on 23 March 2018
05 Apr 2018 AP01 Appointment of Aj Rhode as a director on 23 March 2018
05 Apr 2018 AP01 Appointment of Carl Thoma as a director on 23 March 2018
05 Apr 2018 AP01 Appointment of David Weiss as a director on 23 March 2018
05 Apr 2018 AP01 Appointment of G William Mckinzie as a director on 23 March 2018
05 Apr 2018 AP03 Appointment of Early Stephens as a secretary on 23 March 2018
05 Apr 2018 AD01 Registered office address changed from The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD England to 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ on 5 April 2018
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 Sep 2017 AD03 Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES