YORCLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Notification of Anna Louise Pearmain as a person with significant control on 2016-04-06

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

03/11/233 November 2023 Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA England to 43 Reighton Avenue York North Yorkshire YO30 5QS on 2023-11-03

View Document

12/07/2312 July 2023 Termination of appointment of Anna Pearmain as a director on 2022-02-22

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Registered office address changed from Office 31 York Eco Business Centre Amy Johnson Way York YO30 4AG England to Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA on 2021-12-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM OFFICE 9 YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4AG ENGLAND

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR WILLIAM EDWARD BARRETT

View Document

24/07/1824 July 2018 Registered office address changed from , Office 9 York Eco Business Centre, Amy Johnson Way, York, North Yorkshire, YO30 4AG, England to 43 Reighton Avenue York North Yorkshire YO30 5QS on 2018-07-24

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM OFFICE 10, YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG

View Document

30/01/1830 January 2018 Registered office address changed from , Office 10, York Eco Business Centre Amy Johnson Way, York, YO30 4AG to 43 Reighton Avenue York North Yorkshire YO30 5QS on 2018-01-30

View Document

30/09/1730 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED IPEAR LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM EQUINOX HOUSE CLIFTON PARK AVENUE SHIPTON ROAD YORK YO30 5PA

View Document

08/09/148 September 2014 Registered office address changed from , Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA to 43 Reighton Avenue York North Yorkshire YO30 5QS on 2014-09-08

View Document

04/03/144 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 43 REIGHTON AVENUE YORK NORTH YORKSHIRE YO30 5QS

View Document

25/05/1225 May 2012 Registered office address changed from , 43 Reighton Avenue, York, North Yorkshire, YO30 5QS on 2012-05-25

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MRS ANNA PEARMAIN

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEARMAIN / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 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