STORM FRONT IT LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewTermination of appointment of Emily Jayne Flanders as a director on 2025-10-17

View Document

17/10/2517 October 2025 NewCessation of Emily Jayne Flanders as a person with significant control on 2025-10-17

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Edward Flanders on 2023-02-14

View Document

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

View Document

27/02/2327 February 2023 Change of details for Edward Flanders as a person with significant control on 2023-02-01

View Document

19/02/2319 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / EDWARD FLANDERS / 17/10/2018

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JAYNE FLANDERS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS EMILY JAYNE FLANDERS

View Document

22/10/1822 October 2018 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information