CLEARLY CLOUDY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Thomas Gough on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/07/208 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 106

View Document

08/06/208 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR SHAILAN CHUDASAMA / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 70 HEEKS CRESCENT HILPERTON TROWBRIDGE WILTSHIRE BA14 7UW UNITED KINGDOM

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MS LISA CHUDASAMA / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILAN CHUDASAMA / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CHUDASAMA / 10/10/2019

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

08/01/198 January 2019 12/04/18 STATEMENT OF CAPITAL GBP 100

View Document

08/01/198 January 2019 16/04/18 STATEMENT OF CAPITAL GBP 105

View Document

08/01/198 January 2019 12/04/18 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 105.00

View Document

02/05/182 May 2018 ADOPT ARTICLES 16/04/2018

View Document

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

View Accounts

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILAN CHUDASAMA / 05/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MS LISA CHUDASAMA / 04/05/2017

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILAN CHUDASAMA

View Document

17/10/1717 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 04/05/17 STATEMENT OF CAPITAL GBP 10

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR THOMAS GOUGH

View Document

21/04/1721 April 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

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

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR SHAILAN CHUDASAMA

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 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