CLOUDSIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Matthew Thomas Lewis on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Matthew Thomas Lewis as a person with significant control on 2024-06-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

06/01/216 January 2021 COMPANY NAME CHANGED ARKHI DEVELOPMENTS LTD CERTIFICATE ISSUED ON 06/01/21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT L34 3LD ENGLAND

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS

View Document

14/08/1814 August 2018 CESSATION OF IAN HUMPHREYS AS A PSC

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARRIOTT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUMPHREYS

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

04/07/174 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 3

View Document

28/06/1728 June 2017 ADOPT ARTICLES 25/04/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR IAN HUMPHREYS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR RICHARD MARRIOTT

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HILLCREST CLOUDSIDE CONGLETON CHESHIRE CW12 3QG UNITED KINGDOM

View Document

22/07/1622 July 2016 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