RED CLOUD CONSULTANCY LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2021-12-30

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE SMITH

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN JANETTE SMITH

View Document

01/12/201 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 31 COVENT GARDEN WILLINGHAM CAMBRIDGE CB24 5GD UNITED KINGDOM

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS DAWN JANETTE SMITH

View Document

23/05/1823 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

20/11/1720 November 2017 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