CLOUD FULFILMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-03-26 with updates

View Document

08/06/258 June 2025 Registered office address changed from Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW England to 79 College Road Harrow HA1 1BD on 2025-06-08

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

25/10/2425 October 2024 Second filing for the termination of Paul Doble as a director

View Document

25/10/2425 October 2024 Second filing for the termination of Leva Bagdanaviciute as a director

View Document

10/10/2410 October 2024 Second filing for the appointment of Rukhsar Ahmed as a director

View Document

10/10/2410 October 2024 Second filing for the appointment of Cain Campbell Fleming as a director

View Document

03/10/243 October 2024 Cessation of Parcel Monkey Holdings Limited as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Notification of Cloud 3Pl Ltd as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Rukhsar Ahmed as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Ieva Bagdanaviciute as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Cain Campbell Fleming as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Paul Doble as a director on 2024-10-01

View Document

25/09/2425 September 2024 Change of details for Parcel Monkey Holdings Limited as a person with significant control on 2024-09-25

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

01/09/231 September 2023 Change of details for Parcel Monkey Holdings Limited as a person with significant control on 2022-09-16

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Simon Andrew Shaw as a director on 2023-03-12

View Document

23/03/2323 March 2023 Termination of appointment of James Brett Greenbury as a director on 2023-03-12

View Document

23/01/2323 January 2023 Appointment of Ieva Bagdanaviciute as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Paul Doble as a director on 2023-01-23

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

16/09/2216 September 2022 Registered office address changed from . Unit 610 Fareham Reach Fareham Road Gosport PO13 0FW England to Unit 620 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to . Unit 610 Fareham Reach Fareham Road Gosport PO13 0FW on 2022-09-16

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Second filing for the termination of Timothy Andrew Brown as a director

View Document

23/11/2123 November 2021 Termination of appointment of Navin Ramiah as a director on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr Simon Andrew Shaw as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Faulkner as a secretary on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr James Brett Greenbury as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Stuart Faulkner as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Timothy Andrew Brown as a director on 2021-11-22

View Document

29/10/2129 October 2021 Cessation of Navin Ramiah as a person with significant control on 2016-04-06

View Document

11/10/2111 October 2021 Second filing of Confirmation Statement dated 2017-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWMAN

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080057650001

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY ROSALIND HAYES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ANDREW STUART FAULKNER

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR ANDREW FAULKNER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR TIMOTHY ANDREW BROWN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAYES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 Confirmation statement made on 2017-03-26 with updates

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MILES FROST

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MILES PARADINE FROST

View Document

20/08/1420 August 2014 ADOPT ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY ALVIN RAMIAH

View Document

20/08/1420 August 2014 SECRETARY APPOINTED ROSALIND CHRISTINE HAYES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR DAVID DOWMAN

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR PETER JOHN HAYES

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND HAYES

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM INTERNATIONAL HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ

View Document

30/05/1430 May 2014 Registered office address changed from , International House George Curl Way, Southampton, Hampshire, SO18 2RZ on 2014-05-30

View Document

06/05/146 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/12/135 December 2013 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

24/04/1324 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS ROSALIND CHRISTINE HAYES

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALVIN RAMIAH

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR NAVIN RAMIAH

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 COMPANY NAME CHANGED PARCEL MONKEY FULFILMENT LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED PICKED PACKED AND SHIPPED LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

26/03/1226 March 2012 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