CLOUDY SYSTEMS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-03-13. Officer name: Anthony Kerr. 2024-03-14 View Report
Confirmation statement. Statement with updates. 2024-03-13 View Report
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Officers. Officer name: Craig Stephen Dewar. Termination date: 2024-01-26. 2024-01-31 View Report
Persons with significant control. Psc name: Fev Finance Holdings Limited. Notification date: 2024-01-22. 2024-01-26 View Report
Persons with significant control. Cessation date: 2024-01-22. Psc name: Olivaw Finance Holdings Limited. 2024-01-26 View Report
Persons with significant control. Psc name: Olivaw Finance Holdings Limited. Notification date: 2024-01-09. 2024-01-11 View Report
Persons with significant control. Cessation date: 2024-01-09. Psc name: Anthony Kerr. 2024-01-11 View Report
Capital. Capital cancellation shares. 2023-11-21 View Report
Capital. Capital return purchase own shares. 2023-11-21 View Report
Address. New address: 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE. Old address: 28 West Street Dunstable Bedfordshire LU6 1TA. Change date: 2023-10-13. 2023-10-13 View Report
Mortgage. Charge number: 039834390005. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Persons with significant control. Change date: 2023-03-10. Psc name: Anthony Kerr. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2023-02-03 View Report
Accounts. Accounts type total exemption full. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type total exemption full. 2021-11-12 View Report
Gazette. Gazette filings brought up to date. 2021-07-07 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Resolution. Description: Resolutions. 2019-11-18 View Report
Capital. Capital allotment shares. 2019-06-17 View Report
Mortgage. Charge number: 4. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Mortgage. Charge creation date: 2015-07-21. Charge number: 039834390005. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Officers. Officer name: Andrew Sims. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Shane O'hara. 2013-02-22 View Report
Officers. Officer name: Huw Leyshon. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Officers. Change date: 2011-03-10. Officer name: Anthony Kerr. 2011-04-12 View Report
Officers. Officer name: Anthony Kerr. Change date: 2011-03-10. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report