CLOUD-CONVERSION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
08/05/258 May 2025 | Change of details for Mr James Christopher Thornhill as a person with significant control on 2025-05-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
18/06/2418 June 2024 | Registered office address changed from 10 Bluebell Bank Barnsley South Yorkshire S70 4NL to Unit 9, Phase 2 Spring Park Clayburn Road Grimethorpe Barnsley S72 7FD on 2024-06-18 |
17/06/2417 June 2024 | Registration of charge 082403260002, created on 2024-05-31 |
08/03/248 March 2024 | Registration of charge 082403260001, created on 2024-03-07 |
21/02/2421 February 2024 | Change of details for Mr James Christopher Thornhill as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Adrian Bargh on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Adrian Bargh on 2024-02-21 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
13/05/2213 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
13/03/2113 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
05/11/195 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR ADRIAN BARGH |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
14/01/1814 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/06/156 June 2015 | REGISTERED OFFICE CHANGED ON 06/06/2015 FROM PROVINCIAL HOUSE OBSIDIAN SUIT SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BA |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
17/12/1317 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 2 CHAPEL STREET THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0QP ENGLAND |
04/10/124 October 2012 | 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