NEBULA CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Accounts

01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

01/11/241 November 2024 Certificate of change of name

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 096878830006 in full

View Document

19/06/2419 June 2024 Full accounts made up to 2022-12-31

View Document

13/06/2413 June 2024 Registration of charge 096878830007, created on 2024-06-03

View Document

31/05/2431 May 2024 Satisfaction of charge 096878830003 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 096878830002 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 096878830004 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 096878830005 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 096878830001 in full

View Document

09/04/249 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

28/03/2428 March 2024 Registration of charge 096878830006, created on 2024-03-25

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG England to Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG England to Unit 4 Riverside Business Park Walnut Tree Close Guildford GU1 4UG on 2023-10-17

View Document

07/09/237 September 2023 Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG England to 98 Great North Road London N2 0NL on 2023-09-07

View Document

05/09/235 September 2023 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 2023-09-05

View Document

29/03/2329 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

28/01/2328 January 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

18/01/2318 January 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 98 Great North Road London N2 0NL on 2023-01-18

View Document

16/01/2316 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-13

View Document

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

View Accounts

18/11/2218 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Registration of charge 096878830003, created on 2021-10-13

View Document

09/07/219 July 2021 Registration of charge 096878830002, created on 2021-07-06

View Document

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

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANE

View Document

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

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR BARRY KAYE

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 26/11/2018

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN UNITED KINGDOM

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE REUBEN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY LEE REUBEN

View Document

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

View Accounts

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

14/03/1814 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 2659

View Document

13/03/1813 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 2846.52

View Document

05/03/185 March 2018 SUB-DIVISION 21/02/18

View Document

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

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWEN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 2551

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JAMES PITTER

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 ADOPT ARTICLES 22/04/2016

View Document

06/10/166 October 2016 RP04 CS01 SECOND FILING CS01 14/07/2016 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION

View Document

06/10/166 October 2016 ADOPT ARTICLES 22/04/2016

View Document

24/08/1624 August 2016 21/04/16 STATEMENT OF CAPITAL GBP 2419

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 2119

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR STEPHEN DAVID WINGFIELD

View Document

04/07/164 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

16/03/1616 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 2000

View Document

15/03/1615 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 1900

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DANIEL MARK LANE

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR RUSSELL CAREY LUX

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR ANDREW LAWRENCE BOWEN

View Document

17/12/1517 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 1700.00

View Document

14/12/1514 December 2015 ADOPT ARTICLES 03/12/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM ALEXANDER HOUSE 1117E FINCHLEY ROAD LONDON NW11 0QB ENGLAND

View Document

15/07/1515 July 2015 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