BEHIND EVERY CLOUD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
18/03/2518 March 2025 | Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-02-14 |
18/03/2518 March 2025 | Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14 |
18/03/2518 March 2025 | Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14 |
18/03/2518 March 2025 | Director's details changed for Mr Raymond John Lawrence John Lawrence John Lawrence Bricknell on 2025-02-14 |
17/03/2517 March 2025 | Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14 |
17/03/2517 March 2025 | Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14 |
17/03/2517 March 2025 | Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14 |
17/03/2517 March 2025 | Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14 |
13/03/2513 March 2025 | Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-03-13 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/07/248 July 2024 | Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2024-07-08 |
18/06/2418 June 2024 | Registered office address changed from 1 the Pavement Bushy Park Road Teddington TW11 9JE England to Canada House First Floor, 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 2024-06-18 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with updates |
02/03/222 March 2022 | Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-01 |
02/03/222 March 2022 | Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-01 |
02/03/222 March 2022 | Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from Glenmonnow 7 Erridge Road London SW19 3JA United Kingdom to 1 the Pavement Bushy Park Road Teddington TW11 9JE on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-02 |
02/03/222 March 2022 | Change of details for Mrs Joanne Maree Bricknell as a person with significant control on 2022-03-01 |
02/03/222 March 2022 | Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2022-03-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRICKNELL / 28/04/2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 112 MORDEN ROAD LONDON SW19 3BP |
28/04/1628 April 2016 | DIRECTOR APPOINTED JOANNE BRICKNELL |
18/11/1518 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS GREEN |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN LAWRENCE BRICKNELL / 22/10/2013 |
13/01/1513 January 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | SECRETARY APPOINTED MR NICHOLAS ADRIAN GREEN |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/02/134 February 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/02/1121 February 2011 | COMPANY NAME CHANGED BEHIIND EVERY LIMITED CERTIFICATE ISSUED ON 21/02/11 |
21/10/1021 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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