CLEANCLOUD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Change of details for a person with significant control

View Document

11/04/2311 April 2023 Cessation of John Faris Buni as a person with significant control on 2022-12-20

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr David Llywelyn Griffith-Jones as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr David Griffith-Jones on 2022-12-20

View Document

03/11/223 November 2022 Cessation of David Griffith-Jones as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Notification of David Griffith-Jones as a person with significant control on 2022-11-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN FARIS BUNI / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARIS BUNI / 17/09/2020

View Document

06/03/206 March 2020 ADOPT ARTICLES 23/02/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK POOLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1929 August 2019 COMPANY BUSINESS 17/06/2019

View Document

11/07/1911 July 2019 ADOPT ARTICLES 17/06/2019

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 3.89

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 3.98

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCORMICK

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK NICHOLAS JOHN POOLE

View Document

07/02/197 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

09/10/189 October 2018 08/08/18 STATEMENT OF CAPITAL GBP 3.85

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 ADOPT ARTICLES 08/08/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR STEPHEN ROSS MCCORMICK

View Document

04/09/184 September 2018 26/07/18 STATEMENT OF CAPITAL GBP 3.00

View Document

05/06/185 June 2018 SUB-DIVISION 11/05/18

View Document

05/06/185 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 2.50

View Document

24/05/1824 May 2018 ADOPT ARTICLES 11/05/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 ADOPT ARTICLES 14/12/2017

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1416 December 2014 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