FIT CLOUD TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Sub-division of shares on 2023-09-21

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

03/08/233 August 2023 Termination of appointment of Sebastian Crawford Alastair Stoddart as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Steven Berger as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of David Rushton as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of James Rosthorn as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Jack Anthony Malin as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Nicola Dorothy Mcguiness-Brown as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Anthony Carabin as a director on 2023-07-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

03/08/233 August 2023 Registered office address changed from Suite 12 the Granary 50 Barton Road, Worsley Manchester M28 2EB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Matthew Giles Pass as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Mark Oliver Ransford as a director on 2023-07-31

View Document

02/08/232 August 2023 Satisfaction of charge 072168780003 in full

View Document

02/08/232 August 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

02/08/232 August 2023 Notification of Ai Sky Uk Bidco Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Cessation of Jack Anthony Malin as a person with significant control on 2023-07-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Appointment of Mr James Rosthorn as a director on 2022-12-08

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Registration of charge 072168780004, created on 2022-01-28

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 288.189

View Document

04/11/194 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/194 October 2019 05/09/19 STATEMENT OF CAPITAL GBP 287.496

View Document

09/07/199 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/198 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 280.725

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1911 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 272.369

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072168780003

View Document

05/10/185 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 29/06/18 STATEMENT OF CAPITAL GBP 261.008

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MARK OLIVER RANSFORD

View Document

12/07/1812 July 2018 ADOPT ARTICLES 27/06/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR STEVEN BERGER

View Document

16/06/1816 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 240.695

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MATTHEW GILES PASS

View Document

08/06/188 June 2018 18/12/17 STATEMENT OF CAPITAL GBP 223.757

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 01/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072168780002

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAWSON

View Document

03/01/183 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 223.757

View Document

25/08/1725 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 228.256

View Document

10/08/1710 August 2017 29/06/16 STATEMENT OF CAPITAL GBP 224.976

View Document

10/08/1710 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 222.898

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/06/176 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 212.935

View Document

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

View Accounts

20/01/1720 January 2017 01/09/16 STATEMENT OF CAPITAL GBP 198.679

View Document

20/01/1720 January 2017 28/04/16 STATEMENT OF CAPITAL GBP 194.68

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 08/10/15 STATEMENT OF CAPITAL GBP 185.398

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 ADOPT ARTICLES 15/01/2015

View Document

16/02/1516 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 171.889

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DR PAUL BEDFORD

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DAVID RUSHTON

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR SEBASTIAN CRAWFORD ALASTAIR STODDART

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR EDWARD ROLAND DAWSON

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072168780001

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MALIN / 29/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY OLIVER / 29/05/2014

View Document

19/05/1419 May 2014 CHANGE RO 09/05/2014

View Document

19/05/1419 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 125.000

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, IVERIDGE HALL HEALTH CLUB WAKEFIELD ROAD, LEEDS, YORKSHIRE, LS26 8EU

View Document

19/05/1419 May 2014 NC INC ALREADY ADJUSTED 12/05/2014

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED YOUR CORPORATE LIFESTYLE LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 125

View Document

31/10/1331 October 2013 S1096 COURT ORDER TO RECTIFY

View Document

14/08/1314 August 2013 SUB-DIVISION 29/07/13

View Document

08/08/138 August 2013

View Document

08/08/138 August 2013

View Document

07/08/137 August 2013 SUB-DIVISION 29/07/2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE LYNE

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DAVE RUSHTON

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 39 HARLESDEN ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4LE, UNITED KINGDOM

View Document

17/06/1117 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM, 21 CLARE ROAD, HALIFAX, WEST YORKSHIRE, HX1 2HX, UNITED KINGDOM

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, 1 WARDS END, HALIFAX, WEST YORKSHIRE, HX1 1DD, UNITED KINGDOM

View Document

27/08/1027 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JAMIE RICHARD LYNE

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR JACK MALIN

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR JOSEPH OLIVER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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