Advanced company searchLink opens in new window

STORMBRIDGE INTERNATIONAL LIMITED

Company number 09199963

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)
30 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
22 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,200.00
03 Mar 2016 AP01 Appointment of Mr Gijsbert Wouter De Ruiter as a director on 26 February 2016
05 Jan 2016 CH01 Director's details changed for Mr Mohamed Khalifa Mubarak Hamad Alkhalifa on 1 March 2015
09 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
09 Oct 2015 CH01 Director's details changed for Mr Andre Nasr on 3 July 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 2,000.00
17 Aug 2015 SH08 Change of share class name or designation
05 Aug 2015 CH01 Director's details changed for Moahmed Khalifa Mubarak Hamad Alkhalifa on 23 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Mohammed Al-Khalifa on 23 July 2015
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 100