THE CLOUD BROADCASTING COMPANY LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-01-12 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
16/01/2316 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-03-31 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Current accounting period shortened from 2021-04-30 to 2021-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
12/01/2212 January 2022 | Termination of appointment of Natalie Louise Kirk as a director on 2022-01-12 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
11/01/2111 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 13 BEACH ROAD SOUTH SHIELDS TYNE & WEAR NE33 2QA UNITED KINGDOM |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 10 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PG |
21/07/1621 July 2016 | DIRECTOR APPOINTED NATALIE LOUISE KIRK |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
25/11/1525 November 2015 | SECOND FILING FOR FORM SH01 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/11/1512 November 2015 | 30/10/15 STATEMENT OF CAPITAL GBP 1 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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