STORM MODEL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021386220004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021386220003

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021386220002

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 ADOPT ARTICLES 03/06/2013

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HURWITZ

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED PETER HURWITZ

View Document

19/06/1319 June 2013 SECRETARY APPOINTED SIMON JOHN CHAMBERS

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021386220002

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

16/11/1216 November 2012 AUDITOR'S RESIGNATION

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V 6TA

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR KRAIG FOX

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRAIG G FOX / 18/11/2010

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED KRAIG FOX

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DODDS

View Document

14/01/1114 January 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CECIL GIFFORD DODDS / 30/06/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH NOELLE DOUKAS / 30/06/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERS / 30/06/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED PETER JONATHAN HARRIS

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 1ST FLOOR 5 JUBILEE PLACE LONDON SW3 3TD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED ROBERT CECIL GIFFORD DODDS

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY SIMON CHAMBERS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

24/08/0924 August 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

12/08/0912 August 2009 ADOPT ARTICLES 06/08/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0528 January 2005 SECTION 394

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0326 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/08/0213 August 2002 AUDITORS APPOINTED 08/07/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

02/02/022 February 2002 £ IC 1000/500 10/01/02 £ SR 500@1=500

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0228 January 2002 RE AGREEMENT 10/01/02

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 S366A DISP HOLDING AGM 15/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 54 WELBECK STREET LONDON WM1 7EH

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 COMPANY NAME CHANGED HURRYSNIPE LIMITED CERTIFICATE ISSUED ON 23/07/87

View Document

22/07/8722 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/87

View Document

08/06/878 June 1987 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