SERVICED 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
14/03/2514 March 2025 Director's details changed for Mr Yves Robert Maurice Coles on 2025-02-28

View Document

14/03/2514 March 2025 Change of details for Mr Yves Robert Maurice Coles as a person with significant control on 2025-02-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from 30 Churchill Place London E14 5RE United Kingdom to Htl Support 30 Churchill Place London E14 5RE on 2023-10-18

View Document

17/10/2317 October 2023 Registered office address changed from Suite 40 Beaufort Court Admirals Way London E14 9XL to 30 Churchill Place London E14 5RE on 2023-10-17

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEAN

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES ROBERT MAURICE COLES / 20/04/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAURICE COLES / 20/09/2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ROBERT MAURICE COLES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/12/146 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED HTL ONLINE LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED

View Document

28/01/1328 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 16A CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JUSTIN HARVEY DEAN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAPOZZOLI

View Document

08/01/108 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 16 BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB UNITED KINGDOM

View Document

29/04/0929 April 2009 GBP NC 100/10000 04/12/08

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN DEAN

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ANTONIO CAPOZZOLI

View Document

04/12/084 December 2008 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