WHITE FLUFFY 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
12/02/2512 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

24/01/2424 January 2024 Appointment of Mrs Emma Nicole Thomas as a director on 2023-12-29

View Document

24/01/2424 January 2024 Termination of appointment of Claire Louise Hibbert as a director on 2023-12-29

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID RICHARD HURST

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART HIBBERT / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ANDREW DAVID RICHARD HURST

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 101538

View Document

23/06/1723 June 2017 ADOPT ARTICLES 19/06/2017

View Document

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

View Accounts

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 101000

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/05/122 May 2012 27/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/04/1211 April 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HIBBERT OGLEY / 31/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART HIBBERT / 31/03/2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PICKERILL

View Document

02/04/122 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED STUART HIBBERT

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED CLAIRE HIBBERT OGLEY

View Document

22/02/1222 February 2012 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