- Company Overview for STORM TECH INTERNATIONAL LIMITED (10499119)
- Filing history for STORM TECH INTERNATIONAL LIMITED (10499119)
- People for STORM TECH INTERNATIONAL LIMITED (10499119)
- More for STORM TECH INTERNATIONAL LIMITED (10499119)
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 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
16 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Sep 2020 | TM02 | Termination of appointment of Shaun Hackett as a secretary on 2 September 2020 | |
02 Sep 2020 | AP03 | Appointment of Miss Amy Louise Hackett as a secretary on 2 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Shaun Christopher Hackett as a director on 2 September 2020 | |
08 Jun 2020 | CH03 | Secretary's details changed for Mr Shaun Hackett on 5 June 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
30 Nov 2017 | PSC01 | Notification of Amy Louise Hackett as a person with significant control on 14 August 2017 | |
30 Nov 2017 | PSC07 | Cessation of Shaun Christopher Hackett as a person with significant control on 14 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Miss Amy Louise Hackett as a director on 14 August 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Synergy House 7 Acorn Business Park Commercial Gate Mansfield NG18 1EX on 9 December 2016 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|