CLOUD MONKEY LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-04-15 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 12 VICTORIA BUSINESS CENTRE NEILSTON STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AZ |
07/07/167 July 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/05/1521 May 2015 | COMPANY NAME CHANGED FRACTUS LTD CERTIFICATE ISSUED ON 21/05/15 |
07/05/157 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
17/04/1517 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 16/04/2012 |
01/03/121 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
19/12/1119 December 2011 | NC INC ALREADY ADJUSTED 31/10/2011 |
15/04/1115 April 2011 | 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