FLOATING CLOUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Termination of appointment of Joseph Paul Smith as a director on 2024-10-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with updates |
21/02/2421 February 2024 | Director's details changed for Mrs Sharon Mordecai on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Mrs Sharon Mordecai as a person with significant control on 2024-02-21 |
19/02/2419 February 2024 | Director's details changed for Mr Joseph Paul Smith on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Mrs Sharon Mordecai as a person with significant control on 2024-02-19 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
29/06/2329 June 2023 | Termination of appointment of Alexander Macdonald as a director on 2023-06-29 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Appointment of Mr Alexander Macdonald as a director on 2022-11-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
05/02/215 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 081111800001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
27/12/1927 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
15/01/1915 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
09/02/189 February 2018 | CESSATION OF JEFFREY IAN LERMER AS A PSC |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR JOSEPH PAUL SMITH |
10/07/1510 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
06/06/146 June 2014 | DIRECTOR APPOINTED MR JEFFREY IAN LERMER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/11/1327 November 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
01/07/131 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MORDECAI / 19/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
30/01/1330 January 2013 | DIRECTOR APPOINTED MRS SHARON MORDECAI |
19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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