CLOUDLINE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/203 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM CREATIVE EXCHANGE 29/35 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN EH6 7BS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM MITCHELL HOUSE 4-5 MITCHELL STREET EDINBURGH MIDLOTHIAN EH6 4BD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/01/1530 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1320 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/04/1324 April 2013 | VARYING SHARE RIGHTS AND NAMES |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/01/1318 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/12/1121 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
10/05/1110 May 2011 | 10/05/11 STATEMENT OF CAPITAL GBP 200 |
22/03/1122 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALI O'NEALE / 01/10/2009 |
20/01/1020 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RAYMOND / 01/10/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 4TH FLOOR 124-125 PRINCES STREET EDINBURGH EH2 4AD |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 4TH FLOOR, 124-5 PRINCES STREET EDINBURGH EH2 4AD |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: MEIKLE DUMFIN FARM, CROSS KEYS ARDEN NR HELENSBURGH ARGYLL & BUTE G84 9EE |
02/02/072 February 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/10/064 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: SUITE 5/1, SCION HOUSE STIRLING UNIVERSITY I INNOVATION PARK STIRLING FK9 4NE |
13/12/0513 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MEIKLE DUMFIN FARM CROSS KEYS ARDEN NR HELENSBURGH G84 9EE |
07/01/057 January 2005 | COMPANY NAME CHANGED FIFTY/50 LTD. CERTIFICATE ISSUED ON 07/01/05 |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | SECRETARY RESIGNED |
07/12/047 December 2004 | DIRECTOR RESIGNED |
03/12/043 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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