CLOUD CAULDRON LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BILL FUNDERBURG / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERI ANN FUNDERBURG / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BILL FUNDERBURG / 18/09/2019

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERI ANN FUNDERBURG / 26/02/2019

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERI ANN FUNDERBURG

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BILL FUNDERBURG / 26/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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