INCA CLOUD LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-24

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MS TERESA FILICE / 05/04/2019

View Document

13/06/1913 June 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN MURTAGH

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA FILICE

View Document

28/03/1928 March 2019 CESSATION OF JASON DANCE AS A PSC

View Document

15/03/1915 March 2019 SUB-DIVISION 25/02/19

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON DANCE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MS TERESA FILICE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR DEAN RODERICK MURTAGH

View Document

31/01/1931 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DANCE

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DANCE

View Document

09/04/189 April 2018 CESSATION OF CHARLES LOUIS DANCE AS A PSC

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JASON DANCE

View Document

11/05/1711 May 2017 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