FRESH PROJECTS CLOUD LTD

Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-02-29

View Document

15/07/2415 July 2024 Notification of Investsoft Limited as a person with significant control on 2024-02-23

View Document

15/07/2415 July 2024 Cessation of Simon Alexander Berry as a person with significant control on 2024-02-23

View Document

19/04/2419 April 2024 Termination of appointment of Graham James Kneller as a director on 2024-04-18

View Document

01/03/241 March 2024 Cessation of Graham James Kneller as a person with significant control on 2024-02-16

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

01/03/241 March 2024 Appointment of Mr Robert Calder Bruce as a director on 2023-02-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

12/02/2212 February 2022 Director's details changed for Mr Simon Berry on 2022-02-12

View Document

12/02/2212 February 2022 Change of details for Mr Simon Alexander Berry as a person with significant control on 2022-02-12

View Document

12/02/2212 February 2022 Director's details changed for Mr Simon Berry on 2022-02-12

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/11/196 November 2019 CESSATION OF GRAHAM JAMES KNELLER AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE PINES LAKE LANE FARNHAM GU10 4JB ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 DIRECTOR APPOINTED MR GRAHAM JAMES KNELLER

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 22 FLORIAN ROAD LONDON SW15 2NL UNITED KINGDOM

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM THE PINES LAKE LANE DOCKENFIELD FARNHAM GU10 4JB ENGLAND

View Document

18/02/1618 February 2016 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