CLOUDCRUNCH LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Notification of Alan Richard Cotton as a person with significant control on 2022-01-01 |
17/03/2317 March 2023 | Notification of Mark Andrw Smallman as a person with significant control on 2022-06-01 |
17/03/2317 March 2023 | Cessation of Bco Investments Limited as a person with significant control on 2022-06-01 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/06/214 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 137 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PP ENGLAND |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
02/04/192 April 2019 | CESSATION OF MICHAEL PETER BEAHAN AS A PSC |
02/04/192 April 2019 | CESSATION OF MICHAEL RICHARD NUTT AS A PSC |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PN |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAHAN |
02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCO INVESTMENTS LIMITED |
02/04/192 April 2019 | DIRECTOR APPOINTED MR ALAN RICHARD COTTON |
02/04/192 April 2019 | DIRECTOR APPOINTED MR MARK ANDREW SMALLMAN |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUTT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD NUTT / 20/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD NUTT / 18/05/2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR MICHAEL RICHARD NUTT |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
01/10/161 October 2016 | COMPANY NAME CHANGED MPB123 LIMITED CERTIFICATE ISSUED ON 01/10/16 |
24/07/1624 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
04/09/154 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/12/122 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
19/07/1119 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ENSOR |
07/07/117 July 2011 | DIRECTOR APPOINTED MR MICHAEL PETER BEAHAN |
23/06/1123 June 2011 | COMPANY NAME CHANGED VISON TRADE FRAMES LIMITED CERTIFICATE ISSUED ON 23/06/11 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM BAMBER HOUSE CUTHBERT BANK ROAD SHEFFIELD S6 2HP ENGLAND |
14/06/1014 June 2010 | 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