THE WAY OF THE CLOUD LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Director's details changed for Mr Jez Daniels on 2025-04-14

View Document

22/04/2522 April 2025 Change of details for Mr Jez Daniels as a person with significant control on 2025-04-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/01/248 January 2024 Change of details for Mr Jez Daniels as a person with significant control on 2024-01-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Suite 10, Platfform 11 Devon Place Newport NP20 4NW United Kingdom to Suite 10, Platfform Devon Place Newport NP20 4NW on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Avana Business Centre Wern Trading Estate Newport NP10 9FQ United Kingdom to Suite 10, Platfform 11 Devon Place Newport NP20 4NW on 2022-10-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR JEZ DANIELS / 01/07/2019

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

20/01/2120 January 2021 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM AVANA BUSINESS CENTRE WERN TRADING ESTATE NEWPORT NP10 9YB UNITED KINGDOM

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM AVANA BUSINESS CENTRE AVANA BUSINESS PARK WERN TRADING ESTATE NEWPORT NP10 9YB UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEZ DANIELS / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 2 HADLEY GARDENS CASNEWYDD NP10 9QA UNITED KINGDOM

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 2 2 HADLEY GARDENS NEWPORT NP10 9QA WALES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 15 LYSAGHT AVENUE NEWPORT NP19 4AH WALES

View Document

20/04/1920 April 2019 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