STORM FRONT IT LTD
Company Documents
| Date | Description | 
|---|---|
| 17/10/2517 October 2025 New | Termination of appointment of Emily Jayne Flanders as a director on 2025-10-17 | 
| 17/10/2517 October 2025 New | Cessation of Emily Jayne Flanders as a person with significant control on 2025-10-17 | 
| 28/05/2528 May 2025 | Accounts for a dormant company made up to 2024-08-31 | 
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 28/05/2428 May 2024 | Accounts for a dormant company made up to 2023-08-31 | 
| 25/02/2425 February 2024 | Confirmation statement made on 2024-02-19 with no updates | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-19 with no updates | 
| 27/02/2327 February 2023 | Director's details changed for Edward Flanders on 2023-02-14 | 
| 27/02/2327 February 2023 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 124 City Road City Road London EC1V 2NX on 2023-02-27 | 
| 27/02/2327 February 2023 | Change of details for Edward Flanders as a person with significant control on 2023-02-01 | 
| 19/02/2319 February 2023 | Accounts for a dormant company made up to 2022-08-31 | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 | 
| 29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | 
| 18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | 
| 11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / EDWARD FLANDERS / 17/10/2018 | 
| 11/02/1911 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JAYNE FLANDERS | 
| 11/02/1911 February 2019 | DIRECTOR APPOINTED MRS EMILY JAYNE FLANDERS | 
| 22/10/1822 October 2018 | CURREXT FROM 28/02/2019 TO 31/08/2019 | 
| 28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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