- Company Overview for FLOATING CLOUD LIMITED (08111180)
- Filing history for FLOATING CLOUD LIMITED (08111180)
- People for FLOATING CLOUD LIMITED (08111180)
- Charges for FLOATING CLOUD LIMITED (08111180)
- More for FLOATING CLOUD LIMITED (08111180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
09 Feb 2018 | PSC07 | Cessation of Jeffrey Ian Lermer as a person with significant control on 7 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | SH08 | Change of share class name or designation | |
27 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
14 Jun 2016 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 62 Wilbury Way Hitchin Hertfordshire SG4 0TP on 14 June 2016 | |
20 Jul 2015 | AP01 | Appointment of Mr Joseph Paul Smith as a director on 10 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | SH08 | Change of share class name or designation | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
06 Jun 2014 | AP01 | Appointment of Mr Jeffrey Ian Lermer as a director | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
28 Jun 2013 | CH01 | Director's details changed for Mrs Sharon Mordecai on 19 June 2013 | |
30 Jan 2013 | TM01 | Termination of appointment of Leon Williams as a director | |
30 Jan 2013 | AP01 | Appointment of Mrs Sharon Mordecai as a director | |
30 Jan 2013 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 30 January 2013 | |
19 Jun 2012 | NEWINC |
Incorporation
|