ARK CLOUD LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

20/06/2520 June 2025 Change of details for Mr Idone-Giuseppe Rizzari as a person with significant control on 2025-06-17

View Document

20/06/2520 June 2025 Director's details changed for Mr Idone-Giuseppe Rizzari on 2025-06-17

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIA DE LACERDA

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR IDONE-GIUSEPPE RIZZARI / 15/03/2020

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 147 UPPER BRIDGE ROAD CHELMSFORD CM2 0BB ENGLAND

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 22/06/19 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN ENGLAND

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED VALERIA DE LACERDA

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 147 UPPER BRIDGE ROAD CHELMSFORD ESSEX CM2 0BB ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED ARC CLOUD LTD CERTIFICATE ISSUED ON 28/07/17

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR IDONE GIUSEPPE RIZZARI / 30/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDONE GIUSEPPE RIZZARI / 30/06/2017

View Document

22/06/1722 June 2017 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