CLOUD SHEPHERD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Edward William James Raine as a person with significant control on 2019-02-01

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Unit 1 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ England to Unit 9 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Krisztina Hamori on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Krisztina Hamori on 2023-01-03

View Document

08/11/228 November 2022 Change of details for Mr Edward William James Raine as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Director's details changed for Krisztina Hamori on 2022-11-04

View Document

07/11/227 November 2022 Director's details changed for Mr Edward Raine on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRISZTINA RAINE / 25/02/2020

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KRISZTINA RAINE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN STOTT

View Document

08/02/198 February 2019 CESSATION OF KRISTIAN JOHN STOTT AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE STOTT

View Document

02/10/182 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 05/02/18 STATEMENT OF CAPITAL GBP 450

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 05/02/18 STATEMENT OF CAPITAL GBP 450

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR EDWARD RAINE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM UNIT 3 ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW WORCESTER WR2 6NJ

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM PRIEST HILL STOCKTON WORCESTER WORCESTERSHIRE WR6 6UX

View Document

28/07/1428 July 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 COMPANY NAME CHANGED 10ZING LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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