CLOUD ARTISANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Emrys Lloyd Robinson-Green on 2025-09-01

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

30/12/2430 December 2024 Register inspection address has been changed from 34 Falcon Way East Leake Loughborough LE12 6YF England to 5 Bars Hill Costock Loughborough LE12 6XY

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Change of details for Mr Emrys Lloyd Robinson-Green as a person with significant control on 2024-09-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Change of details for Mr Emrys Lloyd Robinson-Green as a person with significant control on 2022-08-30

View Document

17/05/2217 May 2022 Registered office address changed from Suite 1934 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 1934, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-05-17

View Document

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

View Accounts

16/12/2116 December 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

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

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD ROBINSON-GREEN / 01/12/2018

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM C/O UNIT TWENTY THREE DISS BUSINESS HUB HOPPER WAY DISS IP22 4GT ENGLAND

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/10/163 October 2016 SAIL ADDRESS CREATED

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 23 COURT IND EST VINCES RD DISS NORFOLK IP22 4BF

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 21/05/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ASHLEY CROOKS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOWLES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 COMPANY NAME CHANGED MDK WEB & MEDIA LTD CERTIFICATE ISSUED ON 24/01/14

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BOWLES / 15/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 15/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 22 CALLIS STREET CLARE SUFFOLK CO108PX UNITED KINGDOM

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM UNIT 23 COURT IND EST VINCES RD DISS NORFOLK IP22 4BF UNITED KINGDOM

View Document

17/07/1117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 01/07/2011

View Document

17/07/1117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 01/07/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 15/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMRYS GREEN / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMRYS GREEN / 01/12/2008

View Document

02/09/082 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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