ON CLOUDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/12/2227 December 2022 Registered office address changed from 39 Swanfield Road Whitstable CT5 4HN England to 3 Gladstone Road Whitstable CT5 1JG on 2022-12-27

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHMOND / 27/02/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHMOND / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHMOND / 27/02/2017

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM GROUND FLOOR RANKIN HOUSE 139 -143 BERMONDSEY STREET LONDON SE1 3UW

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHMOND / 14/11/2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM GROUND FLOOR, RANKIN HOUSE 139-143 BERMONDSEY STREET LONDON SE1 3UW ENGLAND

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM FLAT 1 123 STATION ROAD EAST OXTED SURREY RH8 0QE ENGLAND

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN RICHMOND

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O NEIL BEAVEN 14 THE MAPLES BANSTEAD SURREY SM7 3QZ ENGLAND

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM GROUND FLOOR RANKIN HOUSE 139-143 BERMONDSEY STREET LONDON SE1 3UW

View Document

11/02/1411 February 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 64 THE GREEN TWICKENHAM MIDDLESEX TW2 5TU ENGLAND

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1213 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHMOND / 13/11/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM THE HUNTERS BLETCHINGLEY ROAD GODSTONE SURREY RH9 8LN

View Document

26/01/1126 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/12/0916 December 2009 CURRSHO FROM 30/11/2010 TO 31/01/2010

View Document

16/12/0916 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALEXANDER DAVID RICHMOND LOGGED FORM

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTIAN RICHMOND

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 10 PEMBERTON CLOSE WILLASTON SOUTH WIRRAL CH64 2XE ENGLAND

View Document

13/11/0813 November 2008 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