INTACLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Eamon Patrick Campbell on 2025-06-30

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from C/O Tkg Partnership Ltd Unit 3 Gateway Mews, Bounds Green London N11 2UT England to 70B High Street Bassingbourn Royston Herts SG8 5LF on 2023-03-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/03/1830 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MS PHYLLIS MCCAFFERY / 06/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

29/06/1629 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O RAMON LEE PARTNERS KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW ENGLAND

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL CARTER

View Document

02/07/152 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL CARTER

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/05/1414 May 2014 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