THE ROOM 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
03/03/253 March 2025 Change of details for Mr Anthony Mark Fryer as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Antony Mark Fryer on 2025-02-24

View Document

03/03/253 March 2025 Director's details changed for Mrs Elizabeth Lynn Fryer on 2025-02-24

View Document

03/03/253 March 2025 Change of details for Mrs Elizabeth Lynn Fryer as a person with significant control on 2025-02-24

View Document

02/03/252 March 2025 Change of details for Mr Anthony Mark Fryer as a person with significant control on 2025-02-24

View Document

02/03/252 March 2025 Director's details changed for Mr Antony Mark Fryer on 2025-02-24

View Document

02/03/252 March 2025 Director's details changed for Mrs Elizabeth Lynn Fryer on 2025-02-24

View Document

02/03/252 March 2025 Change of details for Mrs Elizabeth Lynn Fryer as a person with significant control on 2025-02-24

View Document

16/02/2516 February 2025 Registered office address changed from G/F Flat 10 Viewfield Place Stirling FK8 1NQ Scotland to Intra Muros Bridge of Allan Stirling FK9 4LN on 2025-02-16

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Change of details for Mrs Elizabeth Lynn Fryer as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Anthony Mark Fryer as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from Sgarbach House 10 Binniehall Road Cumbernauld Lanarkshire G68 9AJ to G/F Flat 10 Viewfield Place Stirling FK8 1NQ on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Elizabeth Lynn Fryer on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC5572040001

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM PAVILION 2 CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH SCOTLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD UNITED KINGDOM

View Document

21/03/1721 March 2017 ADOPT ARTICLES 01/03/2017

View Document

21/03/1721 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK FRYER / 20/02/2017

View Document

10/02/1710 February 2017 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