CLOUDFY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

13/01/2513 January 2025

View Document

18/06/2418 June 2024 Second filing for the appointment of Mr Jason Alexander Jones as a director

View Document

14/06/2414 June 2024 Director's details changed for Mr Robert George Henry Williams on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Robert George Henry Williams on 2024-06-14

View Document

13/06/2413 June 2024 Director's details changed for Jason Alexander Jones on 2024-06-03

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

17/08/2317 August 2023 Satisfaction of charge 108297910002 in full

View Document

15/08/2315 August 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

14/08/2314 August 2023 Cessation of Kerilee Deane Williams as a person with significant control on 2023-08-10

View Document

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

View Document

14/08/2314 August 2023 Appointment of Mr Jonathan Andrew Peachey as a director on 2023-08-10

View Document

14/08/2314 August 2023 Appointment of Mr Peter Jonathan Harris as a director on 2023-08-10

View Document

14/08/2314 August 2023 Appointment of Jason Alexander Jones as a director on 2023-08-10

View Document

14/08/2314 August 2023 Appointment of Mark John Sanford as a secretary on 2023-08-10

View Document

14/08/2314 August 2023 Notification of Brandwidth Marketing Limited as a person with significant control on 2023-08-10

View Document

14/08/2314 August 2023 Cessation of Robert George Henry Williams as a person with significant control on 2023-08-10

View Document

14/08/2314 August 2023 Termination of appointment of Kerilee Deane Williams as a director on 2023-08-10

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Satisfaction of charge 108297910001 in full

View Document

03/05/223 May 2022 Registration of charge 108297910001, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 108297910002, created on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 24-26 FRIAR LANE FRIAR LANE LEICESTER LE1 5RA UNITED KINGDOM

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HENRY WILLIAMS / 31/05/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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