Advanced company searchLink opens in new window

STORM RYDER LIMITED

Company number 13930993

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 Nov 2024 AA Micro company accounts made up to 29 February 2024
29 Oct 2024 AD01 Registered office address changed from 75 Bradford Lane Bradford BD3 8LP England to 360 Killinghall Road Bradford BD2 4SE on 29 October 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
28 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 28 February 2023
12 Nov 2023 CS01 Confirmation statement made on 23 February 2023 with updates
17 Aug 2023 CS01 Confirmation statement made on 22 February 2023 with updates
17 Aug 2023 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 75 Bradford Lane Bradford BD3 8LP on 17 August 2023
17 Aug 2023 PSC01 Notification of Ehsan Maqbool as a person with significant control on 10 February 2023
17 Aug 2023 AP01 Appointment of Mr Ehsan Maqbool as a director on 15 February 2023
14 Aug 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 11 August 2023
14 Aug 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 11 August 2023
20 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 14 July 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-22
  • GBP 100