- Company Overview for STORMRIGHT LIMITED (10886594)
- Filing history for STORMRIGHT LIMITED (10886594)
- People for STORMRIGHT LIMITED (10886594)
- More for STORMRIGHT LIMITED (10886594)
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 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 29 July 2023 | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 30 July 2023 to 29 July 2023 | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2024 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 30 July 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 July 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | PSC01 | Notification of Denise Cvita Steel as a person with significant control on 21 October 2021 | |
19 Nov 2021 | PSC07 | Cessation of Mark Anthony Morgan as a person with significant control on 19 July 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 July 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
15 Aug 2021 | TM01 | Termination of appointment of Mark Anthony Morgan as a director on 19 July 2021 | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Mark Anthony Morgan on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 65 Mill Hayes Road Burslem Stoke on Trent Staffordshire ST6 4JB England to Booths Park Chelford Road Knutsford WA16 8GS on 16 July 2019 | |
16 Jul 2019 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
15 Jul 2019 | AP01 | Appointment of Mrs Denise Cvita Steel as a director on 15 July 2019 |