CLOUDCOMBE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
17/10/2417 October 2024 | Termination of appointment of Keith Neal Stanley as a director on 2024-09-30 |
17/10/2417 October 2024 | Termination of appointment of Elaine Margaret Stanley as a secretary on 2024-09-30 |
17/10/2417 October 2024 | Termination of appointment of Elaine Margaret Stanley as a director on 2024-09-30 |
10/10/2410 October 2024 | Cessation of Keith Neal Stanley as a person with significant control on 2024-09-30 |
10/10/2410 October 2024 | Registered office address changed from Unit 4D Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-10-10 |
10/10/2410 October 2024 | Appointment of Mr John English as a director on 2024-09-30 |
10/10/2410 October 2024 | Appointment of Mr John English as a secretary on 2024-09-30 |
10/10/2410 October 2024 | Notification of Whitestar Solutions Ltd as a person with significant control on 2024-09-30 |
10/10/2410 October 2024 | Cessation of Elaine Margaret Stanley as a person with significant control on 2024-09-30 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/05/2320 May 2023 | Director's details changed for Mr Keith Neil Stanley on 2023-05-20 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
12/10/1712 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037663300002 |
21/03/1721 March 2017 | VARYING SHARE RIGHTS AND NAMES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/06/167 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/06/159 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/06/146 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
20/05/1320 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/06/126 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/05/1119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
01/06/101 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEIL STANLEY / 07/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET STANLEY / 07/05/2010 |
08/11/098 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
17/06/0717 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 23 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TZ |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 10 CRUIKSHANK LEA COLLEGE TOWN SANDHURST BERKSHIRE GU47 0FX |
16/05/0216 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
30/08/0030 August 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
06/06/006 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
02/06/992 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | NEW SECRETARY APPOINTED |
02/06/992 June 1999 | SECRETARY RESIGNED |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY |
07/05/997 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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