- Company Overview for STORM WEB DESIGN LTD (08151983)
- Filing history for STORM WEB DESIGN LTD (08151983)
- People for STORM WEB DESIGN LTD (08151983)
- More for STORM WEB DESIGN LTD (08151983)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
16 Feb 2023 | PSC01 | Notification of Orlanda English as a person with significant control on 31 July 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 4 Beach Avenue Birchington CT7 9JS England to 240 Reculver Road Herne Bay CT6 6QR on 11 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
14 Apr 2020 | AD01 | Registered office address changed from 12 Dover Street Canterbury Kent CT1 3HD England to 4 Beach Avenue Birchington CT7 9JS on 14 April 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to 12 Dover Street Canterbury Kent CT1 3HD on 1 November 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD England to Dane John Works Gordon Road Canterbury CT1 3PP on 10 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from 13 Cornwall Road Walmer Deal Kent CT14 7SD to 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD on 7 April 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|