STORM CHASER GAMES LIMITED

56a Poland Street, London, W1F 7NN, United Kingdom
StatusACTIVE
Company No.10544046
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

STORM CHASER GAMES LIMITED is an active private limited company with number 10544046. It was incorporated 7 years, 5 months, 5 days ago, on 03 January 2017. The company address is 56a Poland Street, London, W1F 7NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Henry

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Simon Henry

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Mischel Schmitt

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-31

Psc name: Mischel Schmitt

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Henry

Cessation date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Henry

Notification date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Horne

Cessation date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mr Simon Henry

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 105 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Playstack Ltd

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Henry

Appointment date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: , 56a Golden Square, London, W1F 9HT, United Kingdom

Change date: 2017-06-07

New address: 56a Poland Street London W1F 7NN

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Steven Lesley Horne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: , 66 66 Dupont Road, London, SW20 8EQ, United Kingdom

Change date: 2017-06-07

New address: 56a Poland Street London W1F 7NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

New address: 56a Poland Street London W1F 7NN

Change date: 2017-05-03

Old address: , 1st Floor 4 Golden Square, London, W1F 9HT, United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER MONDAYS LIMITED

1 MOULSHAM STREET,CHELMSFORD,CM2 0HR

Number:10073877
Status:ACTIVE
Category:Private Limited Company

DAMSTELL LIMITED

THE LOCKWOOD,HUDDERSFIELD,HD4 6ER

Number:10253904
Status:ACTIVE
Category:Private Limited Company

HARVEY GROUP PLC

14 GLENWELL ROAD,NEWTOWNABBEY,BT36 7RF

Number:NI013009
Status:ACTIVE
Category:Public Limited Company

PLYMSTOCK PROPERTIES DEVELOPMENTS LIMITED

C/O MARK HOLT & CO LIMITED 7 SANDY COURT, ASHLEIGH WAY,PLYMPTON,PL7 5JX

Number:08871402
Status:ACTIVE
Category:Private Limited Company

SAFE LIVING FOUNDATION

UNIT 4 NORTHBROOK INDUSTRIAL ESTATE,SHIRLEY,SO16 6PB

Number:09834449
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAMSARA CUSTOM TATTOO LIMITED

1 FINKLE STREET,KENDAL,LA9 4AB

Number:11083149
Status:ACTIVE
Category:Private Limited Company

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