CLOUDS AND CURRENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from Pleshey Lodge Offices Lodge Farm Pleshey Essex CM3 1HF England to Kings House 44 High Street Dilton Marsh Wiltshire BA13 4DY on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

21/09/2221 September 2022 Registered office address changed from 6 Queen Street Coggeshall Colchester Essex CO6 1UF England to Pleshey Lodge Offices Lodge Farm Pleshey Essex CM3 1HF on 2022-09-21

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MR CHRISTOPHER FRANKLYN THOMAS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM STANE HOUSE SALMONS CORNER COGGESHALL COLCHESTER CO6 1RX

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW CHARLESWORTH / 08/08/2013

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ANN CHARLESWORTH / 08/08/2013

View Document

19/12/1419 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/12/1311 December 2013 22/11/13 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O CHRISTOPHER THOMAS & CO STANE HOUSE SALMON’S CORNER NR. COGGESHALL COLCHESTER ESSEX CO6 1RX ENGLAND

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information