STORMFAST TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Termination of appointment of Deborah Rebecca Adler as a director on 2022-12-08 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | 24/12/18 TOTAL EXEMPTION FULL |
| 24/09/1924 September 2019 | PREVSHO FROM 24/12/2018 TO 23/12/2018 |
| 23/04/1923 April 2019 | 24/12/17 TOTAL EXEMPTION FULL |
| 01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 24/12/1824 December 2018 | CURRSHO FROM 25/12/2017 TO 24/12/2017 |
| 24/12/1824 December 2018 | Annual accounts for year ending 24 Dec 2018 |
| 26/09/1826 September 2018 | PREVSHO FROM 26/12/2017 TO 25/12/2017 |
| 22/03/1822 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 24/12/1724 December 2017 | Annual accounts for year ending 24 Dec 2017 |
| 22/12/1722 December 2017 | PREVSHO FROM 27/12/2016 TO 26/12/2016 |
| 26/09/1726 September 2017 | PREVSHO FROM 28/12/2016 TO 27/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | PREVSHO FROM 29/12/2015 TO 28/12/2015 |
| 12/01/1612 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/12/1524 December 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
| 24/09/1524 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 02/01/152 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADLER / 01/01/2013 |
| 23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM |
| 08/02/118 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
| 18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ADLER / 02/02/2010 |
| 13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH UNITED KINGDOM |
| 09/02/109 February 2010 | DIRECTOR APPOINTED MAURICE ADLER |
| 21/12/0921 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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