CLOUD TEN EVENTS AND MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Lucy Ainsley on 2021-09-18

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/07/2110 July 2021 Change of details for Mr Scott Ferry-Collins as a person with significant control on 2020-09-30

View Document

10/07/2110 July 2021 Notification of Lucy Ainsley as a person with significant control on 2020-09-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE COACH HOUSE CHURCH LANE KIRK ELLA HULL HU10 7TG

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT FERRY-COLLINS / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FERRY-COLLINS / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AINSLEY / 27/08/2020

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FERRY-COLLINS / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AINSLEY / 17/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY AINSLEY / 16/07/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED LUCY AINSLEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 12 FLYNN MEWS BEVERLEY NORTH HUMBERSIDE HU17 0FY ENGLAND

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/03/1420 March 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 4 LONG ING COTTAGES SHAW LANE HOLM FIRTH HD9 2PP UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FERRY-COLLINS / 05/08/2013

View Document

14/08/1214 August 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