CLOWD LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/12/2421 December 2024 Registered office address changed from 93a St. Clements Street Oxford OX4 1AR England to Beech Cottage London Road Hartley Wintney Hook Hampshire RG27 8RN on 2024-12-21

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-04-01

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

29/01/2429 January 2024 Registered office address changed from Beech Cottage London Road Hartley Wintney Hook Hampshire RG27 8RN to 93a St. Clements Street Oxford OX4 1AR on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 93a St Clements Street 93a St Clements Street Oxford OX4 1AR England to 93a St. Clements Street Oxford OX4 1AR on 2024-01-29

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, SECRETARY HENRY MANN

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY MANN

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BULLEN

View Document

08/09/198 September 2019 SECRETARY APPOINTED MR CAMERON JAMES HALLEY PEARSON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 COMPANY NAME CHANGED MEDICPOD LTD CERTIFICATE ISSUED ON 27/12/17

View Document

24/12/1724 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON JAMES HALLEY PEARSON

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN PEARSON

View Document

29/10/1729 October 2017 SECRETARY APPOINTED MR HENRY WILLIAM ARTHUR MANN

View Document

29/10/1729 October 2017 CESSATION OF EWAN MURRAY GILMOUR PEARSON AS A PSC

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, SECRETARY EWAN PEARSON

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR HENRY WILLIAM ARTHUR MANN

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR CHARLES HENRY SYMES BULLEN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CAMERON JAMES HALLEY PEARSON

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/01/1616 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRANKA POLLERMANN

View Document

02/07/122 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRANKA ZEI POLLERMANN / 07/01/2011

View Document

12/07/1112 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRANKA ZEI POLLERMANN / 03/06/2010

View Document

05/06/105 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 37 GREAT QUEEN STREET LONDON WC2B 5AA

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 COMPANY NAME CHANGED GRANT PEARSON BROWN & CO. LTD. CERTIFICATE ISSUED ON 08/08/06

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 38 SPELDHURST ROAD LONDON W4 1BU

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 61 BEACONSFIELD ROAD CANTERBURY KENT CT2 7LQ

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED PEARSON CLARKE LTD CERTIFICATE ISSUED ON 04/05/99

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 20/03/96

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 45 WESTBOURNE TERRACE LONDON W2 3UR

View Document

16/06/9516 June 1995 EXEMPTION FROM APPOINTING AUDITORS 21/04/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 20/07/93

View Document

04/11/934 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 EXEMPTION FROM APPOINTING AUDITORS 19/03/93

View Document

01/11/931 November 1993 COMPANY NAME CHANGED EPMP LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

16/10/9116 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/04/9116 April 1991 EXEMPTION FROM APPOINTING AUDITORS 19/03/91

View Document

16/04/9116 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: BEACHCROFTS 100 FETTER LANE LONDON

View Document

29/08/9029 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8823 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/871 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/871 September 1987 ALTER MEM AND ARTS 060887

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED BEALAW (175) LIMITED CERTIFICATE ISSUED ON 27/08/87

View Document

29/05/8729 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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