CLOUDY BLUE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | |
26/08/2526 August 2025 New | Registered office address changed to PO Box 4385, 09969556 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26 |
26/08/2526 August 2025 New | |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-26 with updates |
08/03/238 March 2023 | Micro company accounts made up to 2022-03-31 |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE FRAGRANCE HOUSE 2ND FLOOR HAYDON WELLS SOMERSET BA5 3FF ENGLAND |
21/05/2021 May 2020 | Registered office address changed from , the Fragrance House 2nd Floor, Haydon, Wells, Somerset, BA5 3FF, England to The Stables,Heywood Mill House Church Lane Boldre Lymington SO41 5PG on 2020-05-21 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEVEN HOWLAND / 31/10/2018 |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/08/1610 August 2016 | Registered office address changed from , Montvale Lodge Paulton Road, Hallatrow, Bristol, N Somerset, BS39 6EG, England to The Stables,Heywood Mill House Church Lane Boldre Lymington SO41 5PG on 2016-08-10 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM MONTVALE LODGE PAULTON ROAD HALLATROW BRISTOL N SOMERSET BS39 6EG ENGLAND |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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