THECLAIMSCLOUD.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Michael Anthony Warren as a director on 2025-03-01

View Document

13/03/2513 March 2025 Termination of appointment of Charles Philip Ralph as a director on 2025-03-01

View Document

13/03/2513 March 2025 Termination of appointment of Charles Philip Ralph as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Mrs Mairead Maria Hughes as a secretary on 2025-03-01

View Document

05/03/255 March 2025 Full accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

15/02/2215 February 2022 Full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR SIMON ANDREW BADLEY

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUILLAUME

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM TRANSACTOR HOUSE NOBS CROOK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/07/1810 July 2018 ADOPT ARTICLES 19/06/2018

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086362610001

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MR CHARLES PHILIP RALPH

View Document

05/06/185 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/11/171 November 2017 PREVEXT FROM 30/03/2017 TO 31/07/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I-WH NEWCO LIMITED

View Document

16/08/1716 August 2017 CESSATION OF IWONDER HOLDINGS LTD AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHARLES PHILIP RALPH

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRI GUILLAUME

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND VINCENT

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HAY BARN MANOR FARM DUMMER BASINGSTOKE HAMPSHIRE RG25 2AG

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED THEBROKERCLOUD.COM LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/08/1521 August 2015 31/07/2015

View Document

21/08/1521 August 2015 CONSOLIDATION 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED BLACK HOLE SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND

View Document

15/10/1315 October 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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