D.CLOUD LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewRegistered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom to 24 Fitzroy Square London W1T 6EP on 2025-07-26

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

16/04/2516 April 2025 Change of details for Mr Massimiliano Dall'osso as a person with significant control on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 2023-05-01

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LORENZO SILVANO GIUSEPPE TOSONOTTI / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMILANO DALL'OSSO

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR LORENZO SILVANO GIUSEPPE TOSONOTTI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 201 GREAT PORTLAND STREET LONDON W1W 5AB

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR LORENZO SILVANO GIUSEPPE TOSONOTTI

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MASSIMILANO DALL'OSSO

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY THORNTON SECRETARIAL SERVICES LTD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HULME

View Document

28/10/1428 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS SARAH LYNN HULME

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company