THUNDERSTORM FX LTD

C/O Minshall & Co 6 Beechwood Close C/O Minshall & Co 6 Beechwood Close, Nantwich, CW5 7FY, Cheshire, United Kingdom
StatusACTIVE
Company No.07689777
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

THUNDERSTORM FX LTD is an active private limited company with number 07689777. It was incorporated 12 years, 11 months, 18 days ago, on 01 July 2011. The company address is C/O Minshall & Co 6 Beechwood Close C/O Minshall & Co 6 Beechwood Close, Nantwich, CW5 7FY, Cheshire, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 13 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

New address: C/O Minshall & Co 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY

Old address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-08

Psc name: Mr Jason Michael Pickford

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-08

Officer name: Mr Jason Michael Pickford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Old address: Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jason Michael Pickford

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Michael Pickford

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Jason Michael Pickford

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Michael Pickford

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL

Old address: 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL England

Change date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Pickford

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL

Old address: C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital transcendent LTD\certificate issued on 28/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Pickford

Change date: 2014-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP

Change date: 2014-12-11

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Pickford

Change date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: Mr Jason Michael Pickford

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Micheal Pickford

Change date: 2011-07-05

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMD LAW LLP

ROSE COTTAGE 4 LIME TERRACE,STAPLEHURST,TN12 0AP

Number:OC339500
Status:ACTIVE
Category:Limited Liability Partnership

FOOTPRINT DIGITAL AGENCY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:11831298
Status:ACTIVE
Category:Private Limited Company

MULLER CLEOBURY MORTIMER LIMITED

MULLER ENGLAND LTD,KIDDERMINSTER,DY14 8DT

Number:03701335
Status:ACTIVE
Category:Private Limited Company

SIX DEGREES RECRUITMENT LIMITED

UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:08142794
Status:ACTIVE
Category:Private Limited Company

THE EFFECTIVE DIRECTORIES LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:06780706
Status:ACTIVE
Category:Private Limited Company
Number:CE006775
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source