BROADCLOUDS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-03-26

View Document

28/08/2428 August 2024 Registered office address changed from Unit 3 Dean Court Business Park Lower Dean Buckfastleigh Devon TQ11 0LT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-08-28

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Declaration of solvency

View Document

20/08/2420 August 2024 Resolutions

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

21/11/2221 November 2022 Notification of a person with significant control statement

View Document

21/11/2221 November 2022 Cessation of Alastair Bennet Fallows Salt as a person with significant control on 2022-10-13

View Document

26/10/2226 October 2022 Appointment of Mr Matthew James Salt as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Alastair Bennet Fallows Salt as a director on 2022-10-13

View Document

26/10/2226 October 2022 Appointment of Mr James Alastair Salt as a director on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Termination of appointment of Erika Jane Smith as a director on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Erika Jane Smith as a secretary on 2022-02-21

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104759740001

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DANIEL FALLOUS SALT

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

04/08/174 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 33202

View Document

31/07/1731 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/176 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 32875

View Document

31/05/1731 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information