VIEWCLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Registration of charge 066461160004, created on 2023-09-22

View Document

02/10/232 October 2023 Registration of charge 066461160003, created on 2023-09-22

View Document

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

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

23/03/2323 March 2023 Registration of charge 066461160002, created on 2023-03-20

View Document

16/03/2316 March 2023 Withdrawal of a person with significant control statement on 2023-03-16

View Document

16/03/2316 March 2023 Notification of The Translation People Bidco Limited as a person with significant control on 2022-12-22

View Document

07/03/237 March 2023 Appointment of Thomas Simon Grunwald as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Chris Price as a director on 2023-03-06

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Registration of charge 066461160001, created on 2022-12-22

View Document

05/01/235 January 2023 Statement of company's objects

View Document

04/01/234 January 2023 Appointment of Chris Price as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of David Morgan Nichols as a secretary on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Toni Wilde as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Anne Nichols as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Stephen Douglas Wilde as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of David Morgan Nichols as a director on 2022-12-22

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Jasmin Gaby Schneider as a director on 2022-12-22

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

21/09/2221 September 2022 Cessation of David Morgan Nichols as a person with significant control on 2022-09-21

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 DIRECTOR APPOINTED MRS ANNE NICHOLS

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS TONI WILDE

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 COMPANY NAME CHANGED THE TRANSLATION PEOPLE LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

02/08/132 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/08/118 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM UNIT 8, BRIDGE STREET MILLS UNION STREET MACCLESFIELD SK11 6QG

View Document

02/09/102 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DAVID MORGAN NICHOLS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW RYDER

View Document

21/07/0921 July 2009 SECRETARY APPOINTED DAVID MORGAN NICHOLS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED STEPHEN DOUGLAS WILDE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR JACKSON

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ANDREW JOHN RYDER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ARTHUR JACKSON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

15/07/0815 July 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