CLOUDY BLUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 NewRegistered office address changed to PO Box 4385, 09969556 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26

View Document

26/08/2526 August 2025 New

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-26 with updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE FRAGRANCE HOUSE 2ND FLOOR HAYDON WELLS SOMERSET BA5 3FF ENGLAND

View Document

21/05/2021 May 2020 Registered office address changed from , the Fragrance House 2nd Floor, Haydon, Wells, Somerset, BA5 3FF, England to The Stables,Heywood Mill House Church Lane Boldre Lymington SO41 5PG on 2020-05-21

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

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

View Accounts

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEVEN HOWLAND / 31/10/2018

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/08/1610 August 2016 Registered office address changed from , Montvale Lodge Paulton Road, Hallatrow, Bristol, N Somerset, BS39 6EG, England to The Stables,Heywood Mill House Church Lane Boldre Lymington SO41 5PG on 2016-08-10

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM MONTVALE LODGE PAULTON ROAD HALLATROW BRISTOL N SOMERSET BS39 6EG ENGLAND

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information