BEHIND EVERY CLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-02-14

View Document

18/03/2518 March 2025 Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14

View Document

18/03/2518 March 2025 Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14

View Document

18/03/2518 March 2025 Director's details changed for Mr Raymond John Lawrence John Lawrence John Lawrence Bricknell on 2025-02-14

View Document

17/03/2517 March 2025 Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14

View Document

17/03/2517 March 2025 Director's details changed for Ms Joanne Maree Bricknell on 2025-02-14

View Document

17/03/2517 March 2025 Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2025-02-14

View Document

17/03/2517 March 2025 Change of details for Ms Joanne Maree Bricknell as a person with significant control on 2025-02-14

View Document

13/03/2513 March 2025 Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2025-03-13

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Director's details changed for Mr Raymond John Lawrence John Lawrence Bricknell on 2024-07-08

View Document

18/06/2418 June 2024 Registered office address changed from 1 the Pavement Bushy Park Road Teddington TW11 9JE England to Canada House First Floor, 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 2024-06-18

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

02/03/222 March 2022 Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-01

View Document

02/03/222 March 2022 Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-01

View Document

02/03/222 March 2022 Director's details changed for Mrs Joanne Maree Bricknell on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Glenmonnow 7 Erridge Road London SW19 3JA United Kingdom to 1 the Pavement Bushy Park Road Teddington TW11 9JE on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Raymond John Lawrence Bricknell on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mrs Joanne Maree Bricknell as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Change of details for Mr Raymond John Lawrence Bricknell as a person with significant control on 2022-03-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRICKNELL / 28/04/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 112 MORDEN ROAD LONDON SW19 3BP

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED JOANNE BRICKNELL

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GREEN

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN LAWRENCE BRICKNELL / 22/10/2013

View Document

13/01/1513 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 SECRETARY APPOINTED MR NICHOLAS ADRIAN GREEN

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

28/11/1128 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED BEHIIND EVERY LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

21/10/1021 October 2010 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