CLOUDHEAD LLP
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 20/08/2520 August 2025 | Application to strike the limited liability partnership off the register |
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-04-11 |
| 17/06/2517 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-04-11 |
| 11/04/2511 April 2025 | Annual accounts for year ending 11 Apr 2025 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-09 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 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/11/215 November 2021 | Registered office address changed from 19 Queensmead Upton upon Severn Worcestershire WR8 0nd United Kingdom to 10 Church Walk Malvern WR14 2XH on 2021-11-05 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM SUNNYBANK MARSH LANE LONGDON TEWKESBURY GL20 6AU ENGLAND |
| 01/11/181 November 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CHARLES ROEBURY / 01/10/2018 |
| 01/11/181 November 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELEANOR DAISY THOMAS / 01/10/2018 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES ROEBURY / 01/10/2018 |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MISS ELEANOR DAISY THOMAS / 01/10/2018 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 13/10/1713 October 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CHARLES ROEBURY / 08/10/2017 |
| 13/10/1713 October 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR DAISY THOMAS / 08/10/2017 |
| 05/10/175 October 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
| 14/09/1714 September 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 21/06/1721 June 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 16 ARUNDEL ROAD MITTON TEWKESBURY GL20 8AT |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 04/04/164 April 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
| 09/10/159 October 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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