CLOUDY ROBOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
19/03/2519 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Registered office address changed from Suite 2 18-22 Bellevue Road Clevedon North Somerset BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Mrs Julie Speariett as a person with significant control on 2025-01-07 |
29/01/2529 January 2025 | Director's details changed for Mr Paul Leo Speariett on 2025-01-07 |
29/01/2529 January 2025 | Director's details changed for Mrs Julie Speariett on 2025-01-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-31 with updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-31 with updates |
03/07/233 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Appointment of Mr Paul Leo Speariett as a director on 2023-05-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Termination of appointment of Paul Leo Speariett as a director on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from 5a Warren Business Park Knockdown Tetbury Wiltshire GL8 8QY United Kingdom to Suite 2 18-22 Bellevue Road Clevedon North Somerset BS21 7NU on 2021-10-05 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-31 with updates |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/09/2018 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020 |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPEARIETT / 30/07/2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/10/196 October 2019 | REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 51 HIGHWOOD DRIVE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BJ |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
13/01/1913 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
29/01/1829 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/09/1511 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPEARIETT / 31/10/2013 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 31/10/2013 |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 51 HIGHWORTH DRIVE NAILSWORTH GL6 0BJ UNITED KINGDOM |
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