CLOUDFOXIT LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-06-23

View Document

23/06/2523 June 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-31

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Notification of Gina Mcmorran as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Mrs Gina Mcmorran as a director on 2025-04-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Change of details for Mr Edward James Lee as a person with significant control on 2023-01-01

View Document

08/01/238 January 2023 Registered office address changed from 10 Trevillion Mansions Hanbury Road London W3 8SG England to 35 Scotton Street Wye Ashford TN25 5BU on 2023-01-08

View Document

08/01/238 January 2023 Change of details for Mr Edward James Lee as a person with significant control on 2023-01-01

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

08/05/228 May 2022 Micro company accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Registered office address changed from 10 Trevillion Mansions Hanbury Road London W3 8SG England to 10 Trevillion Mansions Hanbury Road London W3 8SG on 2021-09-29

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

02/11/182 November 2018 CESSATION OF GINA PEIRCE AS A PSC

View Document

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

View Accounts

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE SHAW

View Document

11/06/1811 June 2018 CESSATION OF LEE SHAW AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY LEE SHAW

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LEE / 25/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 10 TREVILION MANSIONS HANBURY ROAD LONDON W3 8SG ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 10 TREVILLION MANSIONS HANBURY ROAD LONDON W3 8SG ENGLAND

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GINA PEIRCE

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 701 COLLINGWOOD HOUSE DOLPHIN SQUARE LONDON SW1V 3NG UNITED KINGDOM

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES LEE / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEE SHAW / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE SHAW / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SHAW / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES LEE / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA PEIRCE / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MS GINA PEIRCE / 18/09/2017

View Document

28/10/1628 October 2016 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