Advanced company searchLink opens in new window

FLOATING CLOUD LIMITED

Company number 08111180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)