CLOUDRUNNER INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Jeffery Lorne Mccalla on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Jeffery Lorne Mccalla as a person with significant control on 2025-04-01

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Registration of charge 101051290014, created on 2024-07-03

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Satisfaction of charge 101051290001 in full

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Registration of charge 101051290013, created on 2023-04-13

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Registration of charge 101051290012, created on 2022-10-10

View Document

21/10/2221 October 2022 Registration of charge 101051290010, created on 2022-10-12

View Document

21/10/2221 October 2022 Registration of charge 101051290011, created on 2022-10-12

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

16/02/2216 February 2022 Registration of charge 101051290008, created on 2022-02-14

View Document

16/02/2216 February 2022 Registration of charge 101051290009, created on 2022-02-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Registration of charge 101051290007, created on 2022-01-26

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE CROFT CHINNOR HILL CHINNOR OX39 4BS ENGLAND

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM WELLSPRING BARN BOURTON RUGBY CV23 9RD ENGLAND

View Document

27/10/1927 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101051290004

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101051290002

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101051290003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM MANOR FARM BUILDINGS WESTON ROAD LEWKNOR OXFORDSHIRE OX49 5TU UNITED KINGDOM

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101051290002

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY LORNE MCCALLA

View Document

05/03/185 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 20

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101051290001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 DIRECTOR APPOINTED MR JEFFERY LORNE MCCALLA

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 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