CLOUD BY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
27/05/1927 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH KARUNALAYAM PEETHAMBARAN / 25/06/2018 |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH KARUNALAYAM PEETHAMBARAN / 21/06/2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH KARUNALAYAM PEETHAMBARAN / 08/01/2014 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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