NORDENS CLOUD AND ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR MITCHEL HAHN

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK NORDEN

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 CESSATION OF MARK NORDEN AS A PSC

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLMP HOLDINGS LIMITED

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED ACCOUNTING 2 YOU LIMITED CERTIFICATE ISSUED ON 25/03/20

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS PANAYIOTA VIGLAS

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JOE SWORD

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS LORRAINE SONIA CURTIS

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY GAYLE NORDEN

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK NORDEN / 27/09/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYLE NORDEN / 01/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORDEN / 01/09/2017

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCELLO TAMMARO

View Document

18/07/1418 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MARCELLO TAMMARO

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SANTILLI

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MARK HILL

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR RAYMOND MARK SANTILLI

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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