- Company Overview for CLOUD FARMING LIMITED (SC564043)
- Filing history for CLOUD FARMING LIMITED (SC564043)
- People for CLOUD FARMING LIMITED (SC564043)
- More for CLOUD FARMING LIMITED (SC564043)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
25 Jan 2025 | TM01 | Termination of appointment of Walter Samuel Scott as a director on 24 January 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Chris Leslie on 8 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
25 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Russell Millar Calder as a director on 21 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | AD01 | Registered office address changed from Kennels Cottage Lindertis Kirriemuir Angus DD8 5NT Scotland to Kilduff Farm Office Drem North Berwick East Lothian EH39 5BD on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Walter Samuel Scott as a director on 25 April 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Kennels Cottage Lindertis Kirriemuir United Kingdom to Kennels Cottage Lindertis Kirriemuir Angus DD8 5NT on 21 February 2019 | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
22 Dec 2018 | AP01 | Appointment of Mr Russell Millar Calder as a director on 22 December 2018 | |
22 Dec 2018 | TM01 | Termination of appointment of Robert Marshall as a director on 15 December 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates |