CLOUD ORCA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Current accounting period shortened from 2025-05-31 to 2025-04-30

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

08/08/248 August 2024 Notification of Cooper Parry Digital Limited as a person with significant control on 2024-07-31

View Document

08/08/248 August 2024 Termination of appointment of Edward James Rowland as a director on 2024-07-31

View Document

08/08/248 August 2024 Appointment of Mr James David Parnell as a director on 2024-07-31

View Document

08/08/248 August 2024 Cessation of Antonio Di Carlo as a person with significant control on 2024-07-31

View Document

08/08/248 August 2024 Cessation of Edward James Rowland as a person with significant control on 2024-07-31

View Document

08/08/248 August 2024 Termination of appointment of Ben Mccarthy as a director on 2024-07-31

View Document

08/08/248 August 2024 Termination of appointment of Antonio Di Carlo as a director on 2024-07-31

View Document

08/08/248 August 2024 Termination of appointment of Luke James Bellamy as a director on 2024-07-31

View Document

08/08/248 August 2024 Appointment of Mr Simon Atkins as a director on 2024-07-31

View Document

08/08/248 August 2024 Appointment of Mr Adrian Paul Cheatham as a director on 2024-07-31

View Document

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

View Document

23/07/2423 July 2024 Change of details for Mr Antonio Di Carlo as a person with significant control on 2024-07-23

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Second filing of Confirmation Statement dated 2024-02-03

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/01/2331 January 2023 Director's details changed for Antonio Di Carlo on 2023-01-28

View Document

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

View Document

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

View Document

13/12/2213 December 2022 Director's details changed for Mr Edward James Rowland on 2021-05-21

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

08/08/218 August 2021 Memorandum and Articles of Association

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

07/08/217 August 2021 Sub-division of shares on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

23/12/2023 December 2020 CESSATION OF OLU DARE AKANDE AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO DI CARLO

View Document

18/12/2018 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/2018 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 60

View Document

23/11/2023 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 60.00

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR OLU AKANDE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 07/03/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 20/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES ROWLAND / 20/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / OLU DARE AKANDE / 20/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLU DARE AKANDE / 20/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DI CARLO / 20/05/2020

View Document

02/02/202 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED ANTONIO DI CARLO

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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