THUNDER STORM INC LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2328 May 2023 Appointment of Mr Patrick Donaldson as a director on 2023-03-10

View Document

28/05/2328 May 2023 Termination of appointment of Stefano Tasca as a director on 2023-03-10

View Document

28/05/2328 May 2023 Cessation of Stefano Tasca as a person with significant control on 2023-03-10

View Document

28/05/2328 May 2023 Notification of Patrick Donaldson as a person with significant control on 2023-03-10

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

13/12/2113 December 2021 Termination of appointment of Christopher Mcnish as a director on 2021-08-06

View Document

13/12/2113 December 2021 Registered office address changed from 14 Millicent Road London E10 7LG United Kingdom to Heron House Heigham Road London E6 2JG on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Stefano Tasca as a director on 2021-07-06

View Document

13/12/2113 December 2021 Termination of appointment of Christopher Mcnish as a secretary on 2021-08-06

View Document

13/12/2113 December 2021 Notification of Stefano Tasca as a person with significant control on 2021-07-06

View Document

13/12/2113 December 2021 Cessation of Christopher Mcnish as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Notification of Christopher Mcnish as a person with significant control on 2021-08-06

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, SECRETARY JUNIOR MUORIA

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUNIOR MUORIA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/1929 May 2019 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