CLOUDFOREST RESEARCH LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WATSON REID / 17/12/2018

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED COLIN JOHN WATSON REID

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS MARY CATHERINE HEALY

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 27/02/2018

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 17/03/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY HEALY / 01/01/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 01/01/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYES DAVIDSON / 17/03/2012

View Document

14/05/1214 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES DAVIDSON / 01/01/2011

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MARY HEALY

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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