RANDOMSTORM LIMITED

Company Documents

DateDescription
01/05/191 May 2019 SAIL ADDRESS CREATED

View Document

01/05/191 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM, XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ, ENGLAND

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/192 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/03/192 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/02/198 February 2019 STATEMENT BY DIRECTORS

View Document

08/02/198 February 2019 SOLVENCY STATEMENT DATED 01/02/19

View Document

08/02/198 February 2019 REDUCE ISSUED CAPITAL 01/02/2019

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062297880002

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

01/08/181 August 2018 SECRETARY APPOINTED MRS SUZANA CROSS

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN NISBET

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR STUART JAMES SIMS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / ACCUMULI (HOLDINGS) LIMITED / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM, MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD OXFORD ROAD, MANCHESTER, M1 7EF, ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM, TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR BRIAN TENNER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR ROGER RAWLINSON

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

01/10/151 October 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ATUL PATEL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS

View Document

17/07/1517 July 2015 SECRETARY APPOINTED HELEN LOUISE NISBET

View Document

11/06/1511 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ALTER ARTICLES 18/12/2014

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR MARTIN YALDEN

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062297880002

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN HILL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN MASON

View Document

19/12/1419 December 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM, EQUINOX 2 AUDBY LANE, WETHERBY, WEST YORKSHIRE, LS22 7RD

View Document

19/11/1419 November 2014 ADOPT ARTICLES 11/11/2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HILL / 22/01/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 24/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN MASON / 24/05/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 4 CROMWELL OFFICE PARK YORK ROAD, WETHERBY, WEST YORKSHIRE, LS22 7SU

View Document

26/01/1226 January 2012 08/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HILL / 25/05/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, ROUND FOUNDRY MEDIA CENTRE, FOUNDRY STREET, LEEDS, W YORKSHIRE, LS11 5QP

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 1 HALL PARK RISE, KIPPAX, LEEDS, LS25 7RJ

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 S366A DISP HOLDING AGM 27/04/07

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company