THE CLOUDS NETWORK LTD
Company Documents
| Date | Description |
|---|---|
| 20/07/2520 July 2025 | Confirmation statement made on 2025-07-20 with updates |
| 13/07/2513 July 2025 | Confirmation statement made on 2025-07-09 with updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-09 with updates |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Director's details changed for Dr Anthony Kitson-Smith on 2021-08-04 |
| 03/08/213 August 2021 | Notification of David William Pullinger as a person with significant control on 2016-04-06 |
| 03/08/213 August 2021 | Notification of Anthony Kitson-Smith as a person with significant control on 2016-04-06 |
| 02/08/212 August 2021 | Withdrawal of a person with significant control statement on 2021-08-02 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 20/07/1820 July 2018 | 10/04/17 STATEMENT OF CAPITAL GBP 302 |
| 26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIFFORD |
| 17/01/1817 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018 |
| 17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KITSON-SMITH |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/12/166 December 2016 | DIRECTOR APPOINTED DR DAVID WILLIAM PULLINGER |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 23/08/1623 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/08/146 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 01/08/141 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 01/08/141 August 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 09/06/149 June 2014 | 04/01/14 STATEMENT OF CAPITAL GBP 302 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 02/08/132 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
| 22/02/1322 February 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 09/07/129 July 2012 | 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