COMPARE THE CLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI KERSEY

View Document

17/01/1917 January 2019 CESSATION OF DANIEL KERSEY AS A PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

17/01/1917 January 2019 06/04/18 STATEMENT OF CAPITAL GBP 350

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS KATIE LOUISE BENNETT

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CATTERMULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

21/08/1521 August 2015 15/06/14 STATEMENT OF CAPITAL GBP 350

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS VIKKI LYNN KERSEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANDREW SCOTT MCLEAN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR NEIL RUSSELL CATTERMULL

View Document

22/07/1422 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE WHEELER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE WHEELER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS KERSEY / 27/11/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/03/133 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TONI

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 200

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR JONATHAN MARK TONI

View Document

06/10/116 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 101

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR LUKE JASPER GRENVILLE WHEELER

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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