CLOUDCOM UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Director's details changed for Mr Jamie Peter Shannon on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Registered office address changed from 67 Spruce Drive Lightwater GU18 5YU England to 7 Portesbery Road Camberley GU15 3TA on 2023-12-15 |
22/09/2322 September 2023 | Registered office address changed from 7 Portesbery Road Camberley Surrey GU15 3TA England to 67 Spruce Drive Lightwater GU18 5YU on 2023-09-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
02/02/222 February 2022 | Change of details for Mr Jamie Peter Shannon as a person with significant control on 2021-04-01 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETER SHANNON / 01/02/2019 |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER SHANNON / 01/02/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 35 SPRUCE DRIVE LIGHTWATER SURREY GU18 5YU |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/10/1531 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
06/04/156 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/02/1316 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLE PATTISON |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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