ACCOUNTS IN THE CLOUD LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

23/07/2323 July 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from Accounts in the Cloud Ltd, Kemp House 152-160 City Road London EC1V 2NX England to Accounts in the Cloud Ltd, 124 City Road London EC1V 2NX on 2022-05-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

11/02/2211 February 2022 Registered office address changed from C/O Mr J Emerson a4G Ash House South Ash Road New Ash Green Sevenoaks Kent DA3 8JF United Kingdom to Accounts in the Cloud Ltd, Kemp House 152-160 City Road London EC1V 2NX on 2022-02-11

View Document

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

View Accounts

03/10/213 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 COMPANY NAME CHANGED EMERSON & CO BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT EMERSON / 27/01/2017

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 54 THE FERNS LARKFIELD AYLESFORD ME20 6NF

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/02/1515 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 PREVSHO FROM 05/04/2014 TO 31/12/2013

View Document

12/04/1412 April 2014 PREVEXT FROM 31/12/2013 TO 05/04/2014

View Document

08/04/148 April 2014 SECOND FILING WITH MUD 09/02/14 FOR FORM AR01

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 09/02/13 NO CHANGES

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 09/02/11 NO CHANGES

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT EMERSON / 24/02/2010

View Document

17/02/0917 February 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

09/02/099 February 2009 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