CLOUDY ROBOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Document

29/01/2529 January 2025 Change of details for Mrs Julie Speariett as a person with significant control on 2025-01-07

View Document

29/01/2529 January 2025 Director's details changed for Mr Paul Leo Speariett on 2025-01-07

View Document

29/01/2529 January 2025 Director's details changed for Mrs Julie Speariett on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Appointment of Mr Paul Leo Speariett as a director on 2023-05-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Termination of appointment of Paul Leo Speariett as a director on 2021-10-05

View Document

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

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 30/07/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPEARIETT / 30/07/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 51 HIGHWOOD DRIVE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BJ

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/01/1913 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPEARIETT / 31/10/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEO SPEARIETT / 31/10/2013

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 51 HIGHWORTH DRIVE NAILSWORTH GL6 0BJ UNITED KINGDOM

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