THE IT CLOUD (LONDON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

09/05/259 May 2025 Director's details changed for Mr David Charles Phillips on 2025-05-08

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

25/09/2425 September 2024 Appointment of Mr James Neil Wilson as a secretary on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Aidan Gerard Mcmanus as a director on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr Mathew Owen Kirk as a director on 2024-09-10

View Document

23/09/2423 September 2024 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

23/09/2423 September 2024 Appointment of Mr David Charles Phillips as a director on 2024-09-10

View Document

23/09/2423 September 2024 Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Alex James Moody as a director on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr James Neil Wilson as a director on 2024-09-10

View Document

23/09/2423 September 2024 Appointment of Mr Paul James Bradford as a director on 2024-09-10

View Document

23/09/2423 September 2024 Termination of appointment of Neil James Mcmanus as a director on 2024-09-10

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/07/233 July 2023 Cessation of Matthew David Palmer as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Matthew Palmer as a director on 2023-06-30

View Document

03/07/233 July 2023 Notification of Ghm Communications Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Appointment of Mr Aidan Gerard Mcmanus as a director on 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from 15B Luttrell Avenue London SW15 6PD England to 8 King Edward Street Oxford OX1 4HL on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Neil James Mcmanus as a director on 2023-06-30

View Document

23/05/2323 May 2023 Cessation of Kristian Paul Hammond as a person with significant control on 2021-11-18

View Document

23/05/2323 May 2023 Change of details for Mr Matthew David Palmer as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of Kristian Hammond as a director on 2021-11-18

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Director's details changed for Mr Kristian Hammond on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Kristian Paul Hammond as a person with significant control on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN HAMMOND / 15/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 113 SOUTHBANK HOUSE BLACK PRINCE ROAD LAMBETH LONDON SE1 7SJ ENGLAND

View Document

14/10/2014 October 2020 Registered office address changed from , 113 Southbank House Black Prince Road, Lambeth, London, SE1 7SJ, England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2020-10-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN HAMMOND / 07/10/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 409 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

07/10/167 October 2016 Registered office address changed from , 409 Southbank House, Black Prince Road, London, SE1 7SJ to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2016-10-07

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 01/09/2013

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

23/07/1323 July 2013 Registered office address changed from , Riverbank House Putney Bridge Approach, London, SW6 3JD, United Kingdom on 2013-07-23

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 01/09/11 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1219 September 2012 ADOPT ARTICLES 24/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR KRISTIAN HAMMOND

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY CLARE NOEKEN

View Document

15/06/1115 June 2011 Registered office address changed from , 38 Lime Court Gipsy Lane, London, SW15 5RJ on 2011-06-15

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 38 LIME COURT GIPSY LANE LONDON SW15 5RJ

View Document

15/06/1115 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED CLUSTERED CONSULTANTS LTD CERTIFICATE ISSUED ON 11/05/11

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 05/05/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALMER / 01/01/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE NOEKEN / 01/01/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 11 FAIRFAX HOUSE AUBYN SQUARE LONDON SW15 5NH

View Document

21/05/0821 May 2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED CLUSTERED CONSULTANTS (LONDON) L IMITED CERTIFICATE ISSUED ON 14/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 11 GRIFFIN COURT, GRIFFIN WAY BOOKHAM LEATHERHEAD SURREY KT23 4JQ

View Document

30/09/0230 September 2002

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

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