STORM CHASER GAMES LIMITED
Status | ACTIVE |
Company No. | 10544046 |
Category | Private Limited Company |
Incorporated | 03 Jan 2017 |
Age | 7 years, 5 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Jun 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-04
Capital : 105 GBP
Documents
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
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
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
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
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
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
Some Companies
1 MOULSHAM STREET,CHELMSFORD,CM2 0HR
Number: | 10073877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCKWOOD,HUDDERSFIELD,HD4 6ER
Number: | 10253904 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |
1 FINKLE STREET,KENDAL,LA9 4AB
Number: | 11083149 |
Status: | ACTIVE |
Category: | Private Limited Company |