YORKSHIRE CLOUD (UK) LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 55-57 THE OLD CHURCH GROVE ROAD HARROGATE HG1 5EP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MAY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART MURRAY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN SUART MURRAY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN MAY

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM PEAR TREE HOUSE PETER LANE BURTON LEONARD HARROGATE NORTH YORKSHIRE HG3 3RZ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/05/152 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 MOOR HAVEN BACK ROAD HIGH BIRSTWITH HARROGATE NORTH YORKSHIRE HG3 2JH

View Document

23/02/1523 February 2015 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM THE GABLES OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3JN UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROB COLLINS

View Document

24/06/1324 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROB COLLINS

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE ROWANS THE PADDOCK MELMERBY RIPON NORTH YORKSHIRE HG4 5HW UNITED KINGDOM

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ROB COLLINS

View Document

01/05/121 May 2012 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