CLOUD AND MORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Timothy Brendan Killeen as a director on 2025-05-31

View Document

11/06/2511 June 2025 NewTermination of appointment of Michelle Killeen as a director on 2025-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Director's details changed for Mr Adam Stewart Whatford on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mrs Michelle Killeen on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Timothy Brendan Killeen on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mrs Laura Marie Whatford on 2024-05-28

View Document

13/05/2413 May 2024 Notification of Cloud and More It Limited as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of Laura Marie Whatford as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Current accounting period extended from 2024-03-30 to 2024-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 11 Drakes Mews Crownhill Milton Keynes MK8 0ER England to Suite 1 Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2023-09-27

View Document

19/05/2319 May 2023 Registered office address changed from Audley House C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 11 Drakes Mews Crownhill Milton Keynes MK8 0ER on 2023-05-19

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Adam Stewart Whatford on 2022-11-01

View Document

29/11/2229 November 2022 Change of details for Mrs Laura Marie Whatford as a person with significant control on 2022-11-01

View Document

29/11/2229 November 2022 Director's details changed for Mrs Laura Marie Whatford on 2022-11-29

View Document

28/09/2228 September 2022 Appointment of Mr Timothy Brendan Killeen as a director on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Mrs Michelle Killeen as a director on 2022-09-28

View Document

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

View Accounts

14/12/2114 December 2021 Registered office address changed from 3 Compton Place Business Centre Surrey Avenue Camberley Surrey GU15 3DX England to Audley House C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

04/08/214 August 2021 Change of name notice

View Document

04/08/214 August 2021 Resolutions

View Document

25/06/2125 June 2021 Notification of Laura Marie Whatford as a person with significant control on 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Mrs Laura Marie Whatford as a director on 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Mr Adam Stewart Whatford as a director on 2021-05-31

View Document

24/06/2124 June 2021 Cessation of Stephen John Mcginn as a person with significant control on 2021-05-31

View Document

24/06/2124 June 2021 Termination of appointment of Stephen John Mcginn as a director on 2021-05-31

View Document

11/05/2111 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MCGINN / 01/08/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 3 3 COMPTON PLACE BUSINESS CENTRE SURREY AVENUE CAMBERLEY GU15 3DX ENGLAND

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 128 MOGGS MEAD PETERSFIELD HAMPSHIRE GU31 4PY

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCGINN

View Document

30/12/1130 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 £ IC 625/250 16/12/06 £ SR 375@1=375

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 1B BLACKBUSHE BUSINESS VILLAGE YATELEY HAMPSHIRE GU46 6GA

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 17 WILLOW ROAD LISS HANTS GU33 7EE

View Document

20/10/8820 October 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

13/12/8513 December 1985 ALTER MEM AND ARTS

View Document

22/08/8522 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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