CLOUDALOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Termination of appointment of Kathleen Sparks as a director on 2022-12-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Marisa Mcgreevy Rose as a director on 2022-12-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Change of details for Mr Nicholas William Neville Jones as a person with significant control on 2021-09-21

View Document

01/10/211 October 2021 Notification of Beverley Britton Steiner-Jones as a person with significant control on 2021-09-21

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/216 July 2021 Change of details for Mr Nicholas William Neville Jones as a person with significant control on 2020-11-12

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2020-11-12

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

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

View Accounts

07/10/197 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/06/181 June 2018 COMPANY NAME CHANGED BATH AUDIO BOOK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 08/09/14 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED NICHOLAS WILLIAM NEVILLE JONES

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED BEVERLEY BRITTON STEINER JONES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/148 September 2014 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