CLOUD CYCLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

06/06/256 June 2025 Registration of charge 118785320003, created on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Ms Christine Ahlstrand as a director on 2025-04-24

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Satisfaction of charge 118785320002 in full

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-09

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

30/10/2430 October 2024 Registration of charge 118785320002, created on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-27

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Satisfaction of charge 118785320001 in full

View Document

05/10/225 October 2022 Registration of charge 118785320001, created on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mrs Adela Elizabeth Barbera Eileen Pinkster on 2021-12-18

View Document

16/12/2116 December 2021 Director's details changed for Mr Phillip David White on 2020-06-01

View Document

05/11/215 November 2021 Cessation of Phillip David White as a person with significant control on 2021-08-23

View Document

05/11/215 November 2021 Notification of Adelpha Nominee Limited as a person with significant control on 2021-08-09

View Document

05/11/215 November 2021 Cessation of Russell Elfenbein as a person with significant control on 2021-08-23

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

03/03/213 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 16225.3

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR RUPERT LASCELLES PENNANT-REA

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR MARK ADRIAN STOCKDALE

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 ADOPT ARTICLES 10/07/2020

View Document

17/07/2017 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 13758.21

View Document

13/07/2013 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 11703.85

View Document

13/07/2013 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 13675.97

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 18/06/2020

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM WEWORK KELTAN HOUSE 115 MARE STREET LONDON E8 4RU ENGLAND

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

07/02/207 February 2020 ADOPT ARTICLES 26/09/2019

View Document

06/02/206 February 2020 27/09/19 STATEMENT OF CAPITAL GBP 11250.00

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM LEVEL 4 2 MINSTER COURT LONDON EC3R 7BB ENGLAND

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED SUSTAINABILITY CLOUD LTD CERTIFICATE ISSUED ON 16/10/19

View Document

15/10/1915 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 11250

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 15 THE HOLLIES OSGODBY SELBY YO8 5ZU UNITED KINGDOM

View Document

13/03/1913 March 2019 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