- Company Overview for STORM (ID) LTD. (SC216070)
- Filing history for STORM (ID) LTD. (SC216070)
- People for STORM (ID) LTD. (SC216070)
- More for STORM (ID) LTD. (SC216070)
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 Feb 2020 | CH01 | Director's details changed for Mr Paul Vincent Mcginness on 1 August 2017 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
01 Apr 2019 | AP01 | Appointment of Mr James Francis Daniel Lynch as a director on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Jason Kennedy as a director on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Timothy Graham Threlfall as a director on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Simon Andrew Benjamin Wall as a person with significant control on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Simon Andrew Benjamin Wall as a director on 1 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 Jan 2015 | SH02 | Sub-division of shares on 4 December 2014 | |
14 Jan 2015 | SH02 | Sub-division of shares on 4 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | SH08 | Change of share class name or designation | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AD01 | Registered office address changed from The Corn Exchange 35 Constitution Street Edinburgh EH6 7BS to Leith Assembly Rooms 43 Constitution Street Edinburgh EH6 7BG on 7 October 2014 | |
01 Sep 2014 | SH03 | Purchase of own shares. |