FLOATING CLOUD LIMITED

08111180
62 WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TP

Documents

Documents
Date Category Description Pages
24 Oct 2024 officers Termination of appointment of director (Joseph Paul Smith) 1 Buy now
22 Feb 2024 accounts Annual Accounts 7 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2024 officers Change of particulars for director (Mrs Sharon Mordecai) 2 Buy now
21 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 officers Change of particulars for director (Mr Joseph Paul Smith) 2 Buy now
20 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2023 officers Termination of appointment of director (Alexander Macdonald) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 7 Buy now
03 Nov 2022 officers Appointment of director (Mr Alexander Macdonald) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
21 Sep 2021 officers Termination of appointment of director (Jeffrey Ian Lermer) 1 Buy now
19 Mar 2021 accounts Annual Accounts 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 mortgage Registration of a charge 57 Buy now
25 Mar 2020 accounts Annual Accounts 7 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 10 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
28 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2015 officers Appointment of director (Mr Joseph Paul Smith) 2 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
30 May 2015 accounts Annual Accounts 7 Buy now
15 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Sep 2014 accounts Annual Accounts 4 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
06 Jun 2014 officers Appointment of director (Mr Jeffrey Ian Lermer) 2 Buy now
05 Dec 2013 accounts Annual Accounts 4 Buy now
27 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 officers Change of particulars for director (Mrs Sharon Mordecai) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Leon Williams) 1 Buy now
30 Jan 2013 officers Appointment of director (Mrs Sharon Mordecai) 2 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 incorporation Incorporation Company 22 Buy now