Advanced company searchLink opens in new window

STROM LIMITED

Company number 08421339

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)
14 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
05 Feb 2015 CERTNM Company name changed wren water heaters LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
19 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
15 May 2014 CH01 Director's details changed for Deborah Joy Marsden on 14 May 2014
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Deborah Joy Marsden on 6 January 2014
10 Jan 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 10 January 2014
15 May 2013 AP01 Appointment of Deborah Joy Marsden as a director
15 May 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
05 Mar 2013 TM01 Termination of appointment of Joanna Saban as a director
27 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted