Advanced company searchLink opens in new window

STORM (ID) LTD.

Company number SC216070

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 AP01 Appointment of Mr Stewart Neil Cruickshank as a director on 1 April 2023
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 RP04AP01 Second filing for the appointment of Mrs Linsey Yvonne Lydon as a director
26 Apr 2022 AP01 Appointment of Mr Michael Laughlan Cashin as a director on 1 April 2022
26 Apr 2022 AP01 Appointment of Mrs Linsey Yvonne Lydon as a director on 1 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/04/2022
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
14 Dec 2020 MA Memorandum and Articles of Association
14 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That an interim dividend in specie of the company's health trade business and assets to lenus health LTD to be satisfied by way of an issue of shares 09/10/2020
01 Oct 2020 CAP-SS Solvency Statement dated 08/09/20
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 08/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2020 SH06 Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 154.00
15 Jul 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement approved 19/06/2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates