-
STORM CLOUD NETWORKS LTD - 106 Colindale Road, Birmingham, West Midlands, B44 0RH, United Kingdom
Company Information
- Company registration number
- 07310045
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 106 Colindale Road
- Birmingham
- West Midlands
- B44 0RH
- England 106 Colindale Road, Birmingham, West Midlands, B44 0RH, England UK
Management
- Managing Directors
- BUTLER, Leon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-09
- Age Of Company 2010-07-09 13 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Mr Leon Buttler
- Mr Leon Buttler
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CABCOMMS VOICE & DATA LTD
- Filing of Accounts
- Due Date: 2022-07-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-07-09
- Annual Return
- Due Date: 2022-07-23
- Last Date: 2021-07-09
-
STORM CLOUD NETWORKS LTD Company Description
- STORM CLOUD NETWORKS LTD is a ltd registered in United Kingdom with the Company reg no 07310045. Its current trading status is "live". It was registered 2010-07-09. It was previously called CABCOMMS VOICE & DATA LTD. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 31/07/2012. The latest annual return was filed up to 2012-07-09.It can be contacted at 106 Colindale Road .
Get STORM CLOUD NETWORKS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Storm Cloud Networks Ltd - 106 Colindale Road, Birmingham, West Midlands, B44 0RH, United Kingdom
- 2010-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STORM CLOUD NETWORKS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-31) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-27) - AA
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-13) - CS01
-
cessation-of-a-person-with-significant-control (2019-07-25) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
-
termination-director-company-with-name-termination-date (2019-06-12) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-19) - AA
-
termination-director-company-with-name-termination-date (2018-08-15) - TM01
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
confirmation-statement-with-no-updates (2017-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-10-08) - DISS40
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
gazette-notice-compulsory (2016-10-04) - GAZ1
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-18) - TM01
-
termination-secretary-company-with-name-termination-date (2015-11-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-28) - AD01
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
change-person-director-company-with-change-date (2014-08-06) - CH01
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
termination-director-company-with-name-termination-date (2014-08-06) - TM01
-
capital-allotment-shares (2014-08-06) - SH01
-
change-registered-office-address-company-with-date-old-address (2014-01-09) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-09) - AA
-
certificate-change-of-name-company (2012-10-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-17) - AA
-
certificate-change-of-name-company (2011-09-06) - CERTNM
-
change-of-name-notice (2011-09-06) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-09) - NEWINC
-
change-of-name-notice (2010-07-20) - CONNOT
-
certificate-change-of-name-company (2010-08-10) - CERTNM
-
change-of-name-notice (2010-08-10) - CONNOT
-
resolution (2010-07-29) - RESOLUTIONS
-
resolution (2010-07-20) - RESOLUTIONS