STORM TEMPEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

20/12/2320 December 2023 Appointment of David Gary Stilling as a director on 2023-04-06

View Document

20/12/2320 December 2023 Appointment of Richard Joseph Reed as a director on 2023-04-06

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Statement of capital on 2023-03-31

View Document

17/04/2317 April 2023 Statement of capital on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Laurel Expert Surveying Services Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Rachel Louise Johnson as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Rachel Louise Johnson as a director on 2023-03-31

View Document

05/04/235 April 2023 Registration of charge 053988020004, created on 2023-03-31

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Registration of charge 053988020003, created on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

03/03/233 March 2023 Cessation of Robert Johnson as a person with significant control on 2022-05-04

View Document

03/03/233 March 2023 Notification of Rachel Johnson as a person with significant control on 2022-05-04

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

15/11/2215 November 2022 Satisfaction of charge 053988020002 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 053988020001 in full

View Document

19/05/2219 May 2022 Termination of appointment of Robert Johnson as a secretary on 2022-05-04

View Document

19/05/2219 May 2022 Termination of appointment of Robert Johnson as a director on 2022-05-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/07/207 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 20/04/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JOHNSON / 20/04/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/06/1925 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED RACHEL JOHNSON

View Document

18/07/1818 July 2018 05/04/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HUTCHINSON

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCURFIELD / 18/03/2018

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 18/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 18/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

02/01/182 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/03/179 March 2017 11/01/17 STATEMENT OF CAPITAL GBP 306

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL STANLEY HUTCHINSON / 12/01/2017

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 18/03/2016

View Document

11/04/1611 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED ELLIOTT JOHNSON LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

31/03/1631 March 2016 SECRETARY APPOINTED PAUL STANLEY HUTCHINSON

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCURFIELD / 05/12/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR SIMON SCURFIELD

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM TOWNELEY HOUSE STATION ROAD ROWLANDS GILL TYNE & WEAR NE39 1QF

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053988020002

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053988020001

View Document

14/06/1314 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 27/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 27/03/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 01/07/11 STATEMENT OF CAPITAL GBP 450

View Document

23/04/1223 April 2012 REDEMPTION OF SHARES 01/07/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 05/12/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED ELLIOTT HOLMES JOHNSON LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/108 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HOLMES

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 10/06/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 75 MARINE AVENUE WHITLEY BAY TYNE AND WEAR NE26 1NB

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 £ NC 1000/10000 19/03/05

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

19/03/0519 March 2005 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