THE NUMBER CLOUD (TNC) LTD

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Director's details changed for Mr Pin Lu on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Third Floor, 9 York Place Leeds LS1 2DS England to 2 Infirmary Street Leeds LS1 2JP on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr David James Crowther on 2024-01-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Pin Lu on 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Change of details for Mr David James Crowther as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr David James Crowther on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Wizu Workspace, the Leeming Building Ludgate Hill Leeds LS2 7HZ England to 9 Third Floor, 9 York Place Leeds LS1 2DS on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 9 Third Floor, 9 York Place Leeds LS1 2DS England to Third Floor, 9 York Place Leeds LS1 2DS on 2021-06-29

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES CROWTHER / 15/10/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CROWTHER / 15/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 63 HARROGATE ROAD LEEDS LS7 3PQ ENGLAND

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CROWTHER / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES CROWTHER / 08/04/2019

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES CROWTHER / 07/04/2019

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CROWTHER / 01/11/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR PIN LU

View Document

09/11/179 November 2017 COMPANY NAME CHANGED THE TECHNOLOGY CLOUD LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

03/11/173 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 125

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 4 CLUB LANE RODLEY LEEDS LS13 1JG

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DAVID JAMES CROWTHER

View Document

07/11/137 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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