FLOATING CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 62 Wilbury Way Hitchin Hertfordshire SG4 0TP England to 122 Whinbush Road Hitchin SG5 1PN on 2025-05-21

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Termination of appointment of Joseph Paul Smith as a director on 2024-10-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mrs Sharon Mordecai on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Mrs Sharon Mordecai as a person with significant control on 2024-02-21

View Document

19/02/2419 February 2024 Director's details changed for Mr Joseph Paul Smith on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mrs Sharon Mordecai as a person with significant control on 2024-02-19

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

29/06/2329 June 2023 Termination of appointment of Alexander Macdonald as a director on 2023-06-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Appointment of Mr Alexander Macdonald as a director on 2022-11-03

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081111800001

View Document

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

View Accounts

25/03/2025 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF JEFFREY IAN LERMER AS A PSC

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR JOSEPH PAUL SMITH

View Document

10/07/1510 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JEFFREY IAN LERMER

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MORDECAI / 19/06/2013

View Document

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

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS SHARON MORDECAI

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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