7CLOUDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
04/10/244 October 2024 | Registered office address changed from Rakmans Accountants 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ England to 8 Tynewydd Terrace Newbridge Newport NP11 4LU on 2024-10-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/04/2412 April 2024 | Micro company accounts made up to 2023-05-31 |
19/10/2319 October 2023 | Registered office address changed from Rakmans Accountants 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ England to Rakmans Accountants 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 2023-10-19 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with updates |
19/10/2319 October 2023 | Registered office address changed from 141 Francis Close Epsom KT19 0JT England to Rakmans Accountants 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 2023-10-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/04/2315 April 2023 | Micro company accounts made up to 2022-05-31 |
06/03/236 March 2023 | Director's details changed for Mrs Farah Nouman Al-Ugaily on 2023-03-01 |
06/03/236 March 2023 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR England to 141 Francis Close Epsom KT19 0JT on 2023-03-06 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-08 with no updates |
31/05/2131 May 2021 | PREVEXT FROM 31/05/2020 TO 01/06/2020 |
31/05/2131 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/04/2124 April 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH AL-UGAILY / 11/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MAHER AL-UGAILY / 11/05/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHER AL-UGAILY / 01/01/2014 |
08/06/168 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH AL-UGAILY / 01/01/2014 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/10/1513 October 2015 | Registered office address changed from , Office 14 Units 1-3 Wyvern Estate,, Beverley Way, New Malden, Surrey, KT3 4PH to 8 Tynewydd Terrace Newbridge Newport NP11 4LU on 2015-10-13 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM OFFICE 14 UNITS 1-3 WYVERN ESTATE, BEVERLEY WAY NEW MALDEN SURREY KT3 4PH |
11/06/1511 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | DIRECTOR APPOINTED MR MAHER AL-UGAILY |
08/06/128 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 12 BARNARD GARDENS NEW MALDEN SURREY KT3 6QG ENGLAND |
11/10/1111 October 2011 | Registered office address changed from , 12 Barnard Gardens, New Malden, Surrey, KT3 6QG, England on 2011-10-11 |
15/06/1115 June 2011 | DIRECTOR APPOINTED MRS FARAH AL-UGAILY |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR FARAH AL-UGAILY |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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