BROADCLOUDS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
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 |
20/08/2420 August 2024 | Appointment of a voluntary liquidator |
20/08/2420 August 2024 | Declaration of solvency |
20/08/2420 August 2024 | Resolutions |
13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
21/11/2221 November 2022 | Notification of a person with significant control statement |
21/11/2221 November 2022 | Cessation of Alastair Bennet Fallows Salt as a person with significant control on 2022-10-13 |
26/10/2226 October 2022 | Appointment of Mr Matthew James Salt as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Alastair Bennet Fallows Salt as a director on 2022-10-13 |
26/10/2226 October 2022 | Appointment of Mr James Alastair Salt as a director on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Termination of appointment of Erika Jane Smith as a director on 2022-02-21 |
21/02/2221 February 2022 | Termination of appointment of Erika Jane Smith as a secretary on 2022-02-21 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104759740001 |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR DANIEL FALLOUS SALT |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
04/08/174 August 2017 | 25/07/17 STATEMENT OF CAPITAL GBP 33202 |
31/07/1731 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/06/176 June 2017 | 09/05/17 STATEMENT OF CAPITAL GBP 32875 |
31/05/1731 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/05/1711 May 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
14/11/1614 November 2016 | 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