IMAGINARY CLOUD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Change of name notice

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIAGO JOÃO PARREIRA DA GAMA FRANCO / 28/09/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIAGO JOAO PARREIRA DA GAMA FRANCO / 28/09/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIAGO JOÃO PARREIRA DA GAMA FRANCO / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIAGO JOAO PARREIRA DA GAMA FRANCO / 04/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLGA PAVLOVSKY

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR DARRYL DOUGLAS ASHING FCA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 SUB-DIVISION 24/07/13

View Document

12/11/1512 November 2015 24/07/13 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1512 November 2015 28/05/13 STATEMENT OF CAPITAL GBP 100

View Document

03/11/153 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM NORTHSIDE HOUSE MOUNT PLEASANT COCKFOSTERS EN4 9EB ENGLAND

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 49 SHELLEY WAY LONDON SW19 1TH ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA PAVLOVSKY / 27/08/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIAGO JOÃO PARREIRA DA GAMA FRANCO / 27/08/2014

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FLAT 3 162A HACKNEY ROAD LONDON E2 7QL ENGLAND

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR TIAGO JOÃO PARREIRA DA GAMA FRANCO

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS OLGA PAVLOVSKY

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIAGO FRANCO

View Document

28/05/1328 May 2013 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