CLOUDFY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
02/06/252 June 2025 | Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30 |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | Audit exemption subsidiary accounts made up to 2024-01-31 |
13/01/2513 January 2025 | |
18/06/2418 June 2024 | Second filing for the appointment of Mr Jason Alexander Jones as a director |
14/06/2414 June 2024 | Director's details changed for Mr Robert George Henry Williams on 2024-06-14 |
14/06/2414 June 2024 | Director's details changed for Mr Robert George Henry Williams on 2024-06-14 |
13/06/2413 June 2024 | Director's details changed for Jason Alexander Jones on 2024-06-03 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
24/08/2324 August 2023 | Memorandum and Articles of Association |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
17/08/2317 August 2023 | Satisfaction of charge 108297910002 in full |
15/08/2315 August 2023 | Current accounting period extended from 2023-12-31 to 2024-01-31 |
14/08/2314 August 2023 | Cessation of Kerilee Deane Williams as a person with significant control on 2023-08-10 |
14/08/2314 August 2023 | Registered office address changed from 64 Mansfield Street Leicester Leicestershire LE1 3DL England to 60 Great Portland Street London W1W 7RT on 2023-08-14 |
14/08/2314 August 2023 | Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10 |
14/08/2314 August 2023 | Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10 |
14/08/2314 August 2023 | Appointment of Jason Alexander Jones as a director on 2023-08-10 |
14/08/2314 August 2023 | Appointment of Mark John Sanford as a secretary on 2023-08-10 |
14/08/2314 August 2023 | Notification of Brandwidth Marketing Limited as a person with significant control on 2023-08-10 |
14/08/2314 August 2023 | Cessation of Robert George Henry Williams as a person with significant control on 2023-08-10 |
14/08/2314 August 2023 | Termination of appointment of Kerilee Deane Williams as a director on 2023-08-10 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Satisfaction of charge 108297910001 in full |
03/05/223 May 2022 | Registration of charge 108297910001, created on 2022-04-29 |
03/05/223 May 2022 | Registration of charge 108297910002, created on 2022-04-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
08/02/198 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 24-26 FRIAR LANE FRIAR LANE LEICESTER LE1 5RA UNITED KINGDOM |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018 |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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