CLOUD ARTISANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Director's details changed for Mr Emrys Lloyd Robinson-Green on 2025-09-01 |
02/09/252 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
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 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Change of details for Mr Emrys Lloyd Robinson-Green as a person with significant control on 2024-09-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Change of details for Mr Emrys Lloyd Robinson-Green as a person with significant control on 2022-08-30 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD ROBINSON-GREEN / 01/12/2018 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
03/10/163 October 2016 | SAIL ADDRESS CREATED |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 23 COURT IND EST VINCES RD DISS NORFOLK IP22 4BF |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 21/05/2016 |
01/04/161 April 2016 | DIRECTOR APPOINTED MR ASHLEY CROOKS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BOWLES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | COMPANY NAME CHANGED MDK WEB & MEDIA LTD CERTIFICATE ISSUED ON 24/01/14 |
16/08/1316 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BOWLES / 15/08/2012 |
15/08/1215 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 15/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 22 CALLIS STREET CLARE SUFFOLK CO108PX UNITED KINGDOM |
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 |
17/07/1117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 01/07/2011 |
17/07/1117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 01/07/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS LLOYD GREEN / 15/08/2010 |
20/08/1020 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
03/09/093 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMRYS GREEN / 02/09/2009 |
02/09/092 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMRYS GREEN / 01/12/2008 |
02/09/082 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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