RED CLOUD CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | Registered office address changed from 2D Highgate Farm over Road Willingham Cambridge CB24 5EU England to 31 Covent Garden Willingham Cambridge CB24 5GD on 2023-11-21 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 26/07/2326 July 2023 | Micro company accounts made up to 2021-12-30 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 27/04/2227 April 2022 | Micro company accounts made up to 2020-12-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE SMITH |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
| 01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN JANETTE SMITH |
| 01/12/201 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
| 12/08/1812 August 2018 | REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 31 COVENT GARDEN WILLINGHAM CAMBRIDGE CB24 5GD UNITED KINGDOM |
| 23/05/1823 May 2018 | DIRECTOR APPOINTED MRS DAWN JANETTE SMITH |
| 23/05/1823 May 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
| 20/11/1720 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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