STORM GLOBAL LTD

07111209
308 EWELL ROAD SURBITON ENGLAND KT6 7AL

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 15 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 13 Buy now
26 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 officers Termination of appointment of director (Colm John Mcginley) 1 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 officers Termination of appointment of director (Donnacha Sean Holly) 1 Buy now
24 May 2022 officers Appointment of director (Mrs Elizabeth Rita Hoefsmit) 2 Buy now
18 May 2022 officers Termination of appointment of director (Elizabeth Hoefsmit) 1 Buy now
11 May 2022 mortgage Registration of a charge 25 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 30 Buy now
15 Feb 2021 officers Termination of appointment of director (Seamus Patrick Mcginley) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2020 accounts Annual Accounts 28 Buy now
27 Aug 2020 resolution Resolution 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 29 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 mortgage Registration of a charge 23 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 officers Change of particulars for director (Ms Elizabeth Cusack) 2 Buy now
11 Oct 2018 mortgage Registration of a charge 25 Buy now
07 Jun 2018 accounts Annual Accounts 32 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2018 officers Change of particulars for director (Ms Elizabeth Cusack) 2 Buy now
05 Oct 2017 accounts Annual Accounts 19 Buy now
20 Sep 2017 officers Appointment of director (Ms Elizabeth Cusack) 2 Buy now
20 Jun 2017 mortgage Registration of a charge 25 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 officers Termination of appointment of secretary (Dermot Mcginley) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Donnacha Sean Holly) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Aidan John Mcginley) 2 Buy now
29 Dec 2016 officers Appointment of director (Mr Colm John Mcginley) 3 Buy now
29 Dec 2016 officers Appointment of director (Mr Aidan John Mcginley) 3 Buy now
28 Dec 2016 officers Termination of appointment of director (Dermot Francis Mcginley) 2 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2016 accounts Annual Accounts 21 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2015 mortgage Registration of a charge 25 Buy now
09 Jul 2015 mortgage Registration of a charge 16 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
20 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
23 Oct 2012 officers Change of particulars for secretary (Mr Dermot Mcginley) 1 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
14 Jul 2011 capital Return of Allotment of shares 3 Buy now
11 Jul 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2010 officers Appointment of director 2 Buy now
01 Feb 2010 officers Appointment of director 2 Buy now
01 Feb 2010 capital Return of Allotment of shares 2 Buy now
01 Feb 2010 officers Appointment of secretary (Mr Dermot Mcginley) 1 Buy now
07 Jan 2010 officers Appointment of director (Mr Seamus Patrick Mcginley) 2 Buy now
07 Jan 2010 officers Appointment of director (Mr Dermot Francis Mcginley) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Rhys Evans) 1 Buy now
22 Dec 2009 incorporation Incorporation Company 28 Buy now