STORM LANTERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/02/2516 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-04-30 |
| 23/07/2423 July 2024 | Registered office address changed from 52 Bayston Road Stoke Newington London N16 7LT to 88 st Clements Hill, Norwich 88 st Clements Hill Norwich NR3 4BY on 2024-07-23 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 17/01/2417 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/03/1724 March 2017 | DIRECTOR APPOINTED MS ELIZABETH ANNE VATER |
| 04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 05/06/145 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 09/04/149 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 2 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/07/1310 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/06/1218 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 26/07/1126 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAUN BROWN / 03/05/2010 |
| 28/09/1028 September 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM KBC HARROW EXCHANGE, 2 GAYTON ROAD, HARROW MIDDLESEX HA1 2XU |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: S.A.R. ASSOCIATES 781-783 HARROW ROAD, SUDBURY TOWN, WEMBLEY MIDDLESEX HA0 2LP |
| 14/07/0714 July 2007 | NEW SECRETARY APPOINTED |
| 14/07/0714 July 2007 | NEW DIRECTOR APPOINTED |
| 21/04/0721 April 2007 | SECRETARY RESIGNED |
| 21/04/0721 April 2007 | DIRECTOR RESIGNED |
| 05/04/075 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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