TRUE CLOUDS TECHNOLOGIES LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-03-30

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

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

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 7 TUDOR COURT LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8JH UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JAMES STOREY / 26/03/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA PSALTAKI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR SEAN JAMES STOREY

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MS MARIA PSALTAKI / 19/03/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 19/03/18 STATEMENT OF CAPITAL GBP 458425.1

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 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