CLOUDWORKERS CANNCELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Resolutions

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

03/12/243 December 2024 Certificate of change of name

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Termination of appointment of James Malcolm Swallow as a director on 2023-05-01

View Document

02/11/232 November 2023 Appointment of Ms Inga Zavadska as a director on 2023-05-01

View Document

01/11/231 November 2023 Cessation of James Malcolm Swallow as a person with significant control on 2023-05-01

View Document

01/11/231 November 2023 Notification of Inga Zavadska as a person with significant control on 2023-05-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/06/2118 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WILKINSON / 01/04/2021

View Document

04/05/214 May 2021 CESSATION OF JAMES MALCOM SWALLOW AS A PSC

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILKINSON

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR ALEXANDER WILKINSON

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR INGA ZAVADSKA

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MRS INGA ZAVADSKA

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR INGA ZAVADSKA

View Document

27/05/2027 May 2020 CESSATION OF INGA ZAVADSKA AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOM SWALLOW

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR JAMES MALCOLM SWALLOW

View Document

21/05/2021 May 2020 CESSATION OF JAMES MALCOLM SWALLOW AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS INGA ZAVADSKA

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGA ZAVADSKA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 COMPANY NAME CHANGED CONFIANCE PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED MANGOBEAN FRANCHISING (TUNISIA) LTD CERTIFICATE ISSUED ON 11/07/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 COMPANY NAME CHANGED CONFIANCE PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

18/04/1518 April 2015 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