STORMBLAST LTD

Company Documents

DateDescription
03/07/183 July 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LAURENCE WILLIAMS / 23/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAURENCE WILLIAMS / 23/01/2018

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAURENCE WILLIAMS / 24/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LAURENCE WILLIAMS / 26/07/2017

View Document

02/08/172 August 2017 CESSATION OF ANTHONY EDWARD HOLMES AS A PSC

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
C/O GEOFFREY WILLIAMS
5A QUEENS GROVE ROAD
LONDON
E4 7BT
UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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