STORM12 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/02/213 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/01/2023 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
24/01/1924 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
13/06/1813 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
16/03/1716 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/1716 March 2017 | COMPANY NAME CHANGED STORM CREATIVE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/03/17 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045702790002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045702790001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | DIRECTOR APPOINTED MR BENJAMIN JAMES BARTLETT HARVEY |
25/10/1125 October 2011 | DIRECTOR APPOINTED MRS SAMANTHA ELENA SAUNDERS |
25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
25/10/1125 October 2011 | 21/10/11 STATEMENT OF CAPITAL GBP 100 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SAUNDERS / 01/10/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN SAUNDERS / 01/10/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN SAUNDERS / 01/10/2009 |
30/10/0930 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ |
13/11/0713 November 2007 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/12/0422 December 2004 | SECRETARY RESIGNED |
22/12/0422 December 2004 | DIRECTOR RESIGNED |
22/12/0422 December 2004 | NEW SECRETARY APPOINTED |
15/11/0415 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/12/036 December 2003 | VARYING SHARE RIGHTS AND NAMES |
05/11/035 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0330 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/027 November 2002 | NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | DIRECTOR RESIGNED |
01/11/021 November 2002 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
01/11/021 November 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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