THE IDEAS CLOUD LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Termination of appointment of Brendan Burnett Kingston as a director on 2025-02-09

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/10/2426 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mrs Katy Suzanne Earl on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Katy Earl on 2024-01-04

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Registered office address changed from Unit 2 Culmbridge Business Park Hemyock Cullompton Devon EX15 3PD England to 49 North Street Wellington TA21 8LY on 2023-04-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/01/2323 January 2023 Secretary's details changed for Ms Katy Earl on 2023-01-01

View Document

23/01/2323 January 2023 Change of details for Ms Kate Suzanne Earl as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Director's details changed for Ms Kate Suzanne Earl on 2023-01-01

View Document

18/01/2318 January 2023 Secretary's details changed for Ms Katy Earl on 2023-01-01

View Document

18/01/2318 January 2023 Director's details changed for Ms Kate Suzanne Earl on 2023-01-17

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/01/2214 January 2022 Change of details for Ms Kate Suzanne Earl as a person with significant control on 2020-01-01

View Document

14/01/2214 January 2022 Director's details changed for Ms Kate Suzanne Earl on 2016-01-14

View Document

13/01/2213 January 2022 Registered office address changed from 1a Courtland Road Wellington TA21 8nd England to Unit 2 Culmbridge Business Park Hemyock Cullompton Devon EX15 3PD on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Ms Katy Suzanne Earl on 2016-01-14

View Document

20/05/2120 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

29/10/2029 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SUZANNE EARL / 23/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MS KATE SUZANNE EARL / 01/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BURNETT KINGSTON / 23/01/2020

View Document

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 85 MANTLE STREET WELLINGTON SOMERSET TA21 8BB ENGLAND

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KATE SUZANNE EARL / 21/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SUZANNE EARL / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN BURNETT KINGSTON / 21/03/2016

View Document

14/01/1614 January 2016 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