CLOUD CYCLE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Statement of capital following an allotment of shares on 2025-04-24 |
17/06/2517 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
06/06/256 June 2025 | Registration of charge 118785320003, created on 2025-05-27 |
27/05/2527 May 2025 | Appointment of Ms Christine Ahlstrand as a director on 2025-04-24 |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Memorandum and Articles of Association |
28/04/2528 April 2025 | Satisfaction of charge 118785320002 in full |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-15 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-12 with updates |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-09 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-01 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-09-30 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-12-10 |
30/10/2430 October 2024 | Registration of charge 118785320002, created on 2024-10-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-12 with updates |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-01-27 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-12 with updates |
16/12/2216 December 2022 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-09-30 |
31/10/2231 October 2022 | Satisfaction of charge 118785320001 in full |
05/10/225 October 2022 | Registration of charge 118785320001, created on 2022-10-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-12 with updates |
11/01/2211 January 2022 | Director's details changed for Mrs Adela Elizabeth Barbera Eileen Pinkster on 2021-12-18 |
16/12/2116 December 2021 | Director's details changed for Mr Phillip David White on 2020-06-01 |
05/11/215 November 2021 | Cessation of Phillip David White as a person with significant control on 2021-08-23 |
05/11/215 November 2021 | Notification of Adelpha Nominee Limited as a person with significant control on 2021-08-09 |
05/11/215 November 2021 | Cessation of Russell Elfenbein as a person with significant control on 2021-08-23 |
05/11/215 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
03/03/213 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 16225.3 |
11/02/2111 February 2021 | DIRECTOR APPOINTED MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR RUPERT LASCELLES PENNANT-REA |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 10/02/2021 |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR MARK ADRIAN STOCKDALE |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
30/07/2030 July 2020 | ADOPT ARTICLES 10/07/2020 |
17/07/2017 July 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 13758.21 |
13/07/2013 July 2020 | 10/07/20 STATEMENT OF CAPITAL GBP 11703.85 |
13/07/2013 July 2020 | 13/07/20 STATEMENT OF CAPITAL GBP 13675.97 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 18/06/2020 |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM WEWORK KELTAN HOUSE 115 MARE STREET LONDON E8 4RU ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
07/02/207 February 2020 | ADOPT ARTICLES 26/09/2019 |
06/02/206 February 2020 | 27/09/19 STATEMENT OF CAPITAL GBP 11250.00 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM LEVEL 4 2 MINSTER COURT LONDON EC3R 7BB ENGLAND |
16/10/1916 October 2019 | COMPANY NAME CHANGED SUSTAINABILITY CLOUD LTD CERTIFICATE ISSUED ON 16/10/19 |
15/10/1915 October 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 11250 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 15 THE HOLLIES OSGODBY SELBY YO8 5ZU UNITED KINGDOM |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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