CLOUD PERSPECTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Notification of Tinglestone Holdings Ltd as a person with significant control on 2024-06-06 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/07/2515 July 2025 | Cessation of Martyn John Leman as a person with significant control on 2024-06-06 |
15/07/2515 July 2025 | Cessation of Miranda Caroline Pocock as a person with significant control on 2024-06-06 |
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2022-11-11 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Previous accounting period shortened from 2020-10-26 to 2020-10-25 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with updates |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-27 to 2020-10-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | COMPANY NAME CHANGED LUSTRE DATA LIMITED CERTIFICATE ISSUED ON 19/06/18 |
11/06/1811 June 2018 | COMPANY NAME CHANGED CLOUD PERSPECTIVE LIMITED CERTIFICATE ISSUED ON 11/06/18 |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
25/07/1725 July 2017 | PREVSHO FROM 28/10/2016 TO 27/10/2016 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | PREVSHO FROM 29/10/2015 TO 28/10/2015 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
28/07/1628 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
04/12/154 December 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 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/07/1531 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
05/02/155 February 2015 | Annual return made up to 4 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 78 SWINLEY LANE WIGAN LANCASHIRE WN1 2EF UNITED KINGDOM |
29/11/1229 November 2012 | Registered office address changed from , 78 Swinley Lane, Wigan, Lancashire, WN1 2EF, United Kingdom on 2012-11-29 |
21/02/1221 February 2012 | DIRECTOR APPOINTED MARTYN LEMAN |
21/02/1221 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 2 |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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