LIGHT IN THE CLOUD LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Registered office address changed from Somerset House 59 Somerset Road Meadvale Redhill Surrey RH1 6nd England to Somerset House Somerset Road Redhill RH1 6nd on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Change of details for Mr David Jason Charitos as a person with significant control on 2023-01-04

View Document

27/01/2327 January 2023 Member's details changed for Amber Harriette Charitos on 2023-01-04

View Document

27/01/2327 January 2023 Member's details changed for Amber Harriette Charitos on 2023-01-04

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

08/07/218 July 2021 Registered office address changed from Meadowcroft House 182 Balcombe Road Horley RH6 9ER England to Somerset House 59 Somerset Road Meadvale Redhill Surrey RH1 6nd on 2021-07-08

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

03/07/193 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / AMBER HARRIETTE CHARITOS / 24/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MS SYDNEY REBECCA CHARITOS

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / AMBER HARRIETTE CHARITOS / 28/06/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT 121 14 LONDON ROAD GUILDFORD SURREY GU1 2AG ENGLAND

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JASON CHARITOS

View Document

07/07/177 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JASON CHARITOS / 07/07/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

14/09/1514 September 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

10/09/1510 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CHARITOS / 01/06/2015

View Document

10/09/1510 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AMBER HARRIETTE CHARITOS / 01/06/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM MOORGATE HOUSE 7 STATION ROAD WEST OXTED SURREY RH8 9EE ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 25 ORMSIDE WAY REDHILL SURREY RH1 2LW

View Document

02/01/152 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

15/07/1415 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CHARITOS / 01/01/2014

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, LLP MEMBER EMMA CHARITOS

View Document

12/11/1212 November 2012 LLP MEMBER APPOINTED AMBER HARRIETTE CHARITOS

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

09/11/129 November 2012 COMPANY NAME CHANGED THE SLICE (NETWORK) LLP CERTIFICATE ISSUED ON 09/11/12

View Document

17/08/1217 August 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

17/08/1217 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA CHARITOS / 01/06/2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA CHARITOS / 01/06/2011

View Document

21/07/1121 July 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/02/1111 February 2011 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CHARITOS / 30/06/2010

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 24/06/10

View Document

24/06/0924 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information