CLOUDCO (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Director's details changed for Mr Jr Rattigan on 2023-08-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Change of details for Mr John Keith Goodinson as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr John Keith Goodinson on 2023-08-11

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Jr Rattigan on 2023-03-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

09/10/229 October 2022 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

04/10/224 October 2022 Appointment of Mr Jr Rattigan as a director on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BRICK HOUSE, 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JOHN KEITH GOODINSON

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODINSON

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY JANET LETTS

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MRS JANET LETTS

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY GAYLE BAKER

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JOHN KEITH GOODINSON

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED CHRIS REID LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

21/06/1321 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1321 June 2013 CHANGE OF NAME 14/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 15/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 15/12/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED ZEROS LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM SUITE 505 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TG

View Document

10/02/1010 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY AMANDA MIZEN

View Document

08/02/098 February 2009 SECRETARY APPOINTED GAYLE ALEXANDRA BAKER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED C REID MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY LINDA REID

View Document

21/10/0821 October 2008 SECRETARY APPOINTED AMANDA LOUISE MIZEN

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WITAN COURT 311 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED REID & CO. REGISTRARS LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 305 UPPER FOURTH ST CENTRAL MILTON KEYNES BUCKS MK9 1EH

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/05/0311 May 2003 £ NC 105000/106000 01/10

View Document

11/05/0311 May 2003 NC INC ALREADY ADJUSTED
01/10/02

View Document

11/05/0311 May 2003 NC INC ALREADY ADJUSTED
01/10/02

View Document

11/05/0311 May 2003 NC INC ALREADY ADJUSTED
01/10/02

View Document

11/05/0311 May 2003 NC INC ALREADY ADJUSTED
01/10/02

View Document

11/05/0311 May 2003 £ NC 103000/104000 01/10

View Document

11/05/0311 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

11/05/0311 May 2003 £ NC 102000/103000 01/10

View Document

11/05/0311 May 2003 £ NC 104000/105000 01/10

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/018 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 £ NC 100000/101000 01/08/96

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 01/08/96

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 CERTIFICATE OF INCORPORATION

View Document

15/12/9415 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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