VANILLA 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
03/06/253 June 2025 Previous accounting period shortened from 2025-09-30 to 2025-04-30

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HEAD / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / STEVEN JOHN HEAD / 18/06/2018

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HEAD / 07/08/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEAD / 22/06/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEAD / 04/11/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEAD / 15/10/2015

View Document

21/09/1521 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

19/02/1319 February 2013 ADOPT ARTICLES 05/02/2013

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MICHAELA JANE STACK

View Document

31/08/1231 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED STEVEN JOHN HEAD

View Document

21/09/1121 September 2011 22/07/11 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/07/1122 July 2011 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