CLOUD AND PAPER LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Flat 21 3 Cottage Road London N7 8TP on 2025-05-29 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-10-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Micro company accounts made up to 2022-10-31 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
04/11/224 November 2022 | Previous accounting period shortened from 2023-07-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/05/222 May 2022 | Micro company accounts made up to 2021-07-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANA YAW BOADI / 05/03/2018 |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NANA YAW BOADI / 05/03/2018 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
22/08/1822 August 2018 | PREVEXT FROM 31/01/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANA YAW BOADI / 01/01/2016 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR NANA YAW BOADI |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR YAW BOADI |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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