CLOUD ORCA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Current accounting period shortened from 2025-05-31 to 2025-04-30 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/08/2413 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
08/08/248 August 2024 | Notification of Cooper Parry Digital Limited as a person with significant control on 2024-07-31 |
08/08/248 August 2024 | Termination of appointment of Edward James Rowland as a director on 2024-07-31 |
08/08/248 August 2024 | Appointment of Mr James David Parnell as a director on 2024-07-31 |
08/08/248 August 2024 | Cessation of Antonio Di Carlo as a person with significant control on 2024-07-31 |
08/08/248 August 2024 | Cessation of Edward James Rowland as a person with significant control on 2024-07-31 |
08/08/248 August 2024 | Termination of appointment of Ben Mccarthy as a director on 2024-07-31 |
08/08/248 August 2024 | Termination of appointment of Antonio Di Carlo as a director on 2024-07-31 |
08/08/248 August 2024 | Termination of appointment of Luke James Bellamy as a director on 2024-07-31 |
08/08/248 August 2024 | Appointment of Mr Simon Atkins as a director on 2024-07-31 |
08/08/248 August 2024 | Appointment of Mr Adrian Paul Cheatham as a director on 2024-07-31 |
23/07/2423 July 2024 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mr Antonio Di Carlo as a person with significant control on 2024-07-23 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-05-16 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Second filing of Confirmation Statement dated 2024-02-03 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with updates |
01/11/231 November 2023 | Statement of capital following an allotment of shares on 2023-10-30 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-12 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-03 with updates |
31/01/2331 January 2023 | Director's details changed for Antonio Di Carlo on 2023-01-28 |
31/01/2331 January 2023 | Registered office address changed from 120 Moorgate London EC2M 6UR England to 131 Finsbury Pavement London EC2A 1NT on 2023-01-31 |
05/01/235 January 2023 | Registered office address changed from 35 New Bond Street New Broad Street House London EC2M 1NH England to 120 Moorgate London EC2M 6UR on 2023-01-05 |
13/12/2213 December 2022 | Director's details changed for Mr Edward James Rowland on 2021-05-21 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-03 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-11-15 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
08/08/218 August 2021 | Memorandum and Articles of Association |
08/08/218 August 2021 | Resolutions |
08/08/218 August 2021 | Resolutions |
08/08/218 August 2021 | Resolutions |
08/08/218 August 2021 | Resolutions |
08/08/218 August 2021 | Resolutions |
07/08/217 August 2021 | Sub-division of shares on 2021-07-29 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
23/12/2023 December 2020 | CESSATION OF OLU DARE AKANDE AS A PSC |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO DI CARLO |
18/12/2018 December 2020 | RETURN OF PURCHASE OF OWN SHARES |
18/12/2018 December 2020 | 13/11/20 STATEMENT OF CAPITAL GBP 60 |
23/11/2023 November 2020 | 13/11/20 STATEMENT OF CAPITAL GBP 60.00 |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR OLU AKANDE |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 07/03/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 20/05/2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 20/05/2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / OLU DARE AKANDE / 20/05/2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLU DARE AKANDE / 20/05/2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DI CARLO / 20/05/2020 |
02/02/202 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | DIRECTOR APPOINTED ANTONIO DI CARLO |
10/05/1810 May 2018 | 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