COMPARE THE CLOUD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI KERSEY |
17/01/1917 January 2019 | CESSATION OF DANIEL KERSEY AS A PSC |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
17/01/1917 January 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 350 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | DIRECTOR APPOINTED MRS KATIE LOUISE BENNETT |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL CATTERMULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/11/1526 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
21/08/1521 August 2015 | 15/06/14 STATEMENT OF CAPITAL GBP 350 |
06/08/156 August 2015 | DIRECTOR APPOINTED MRS VIKKI LYNN KERSEY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/01/1523 January 2015 | DIRECTOR APPOINTED MR ANDREW SCOTT MCLEAN |
06/10/146 October 2014 | DIRECTOR APPOINTED MR NEIL RUSSELL CATTERMULL |
22/07/1422 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE WHEELER |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE WHEELER |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS KERSEY / 27/11/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/03/133 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TONI |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
14/12/1114 December 2011 | 14/12/11 STATEMENT OF CAPITAL GBP 200 |
06/10/116 October 2011 | DIRECTOR APPOINTED MR JONATHAN MARK TONI |
06/10/116 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 101 |
06/10/116 October 2011 | DIRECTOR APPOINTED MR LUKE JASPER GRENVILLE WHEELER |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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