STORMIFY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED NOVUM SAECULUM LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HG PORTFOLIO LTD

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT 317 INDIA MILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE ENGLAND

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DAVID CADIVOR SAMUEL

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR FELIX DIEGO GAVIN REBELLO

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROB HOGAN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LTD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 2A SHEEP STREET WELLINGBOROUGH NN8 1BL ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 317 INDIA MILL BUSINESS CENTRE INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE ENGLAND

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNING

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED DR ROB HOGAN

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BROWNING / 01/10/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD DARWEN BB3 1AE

View Document

10/08/1610 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 18/06/15 STATEMENT OF CAPITAL GBP 2000

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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