THE CLOUDIE KINGDOM LIMITED
Status | ACTIVE |
Company No. | 03417616 |
Category | Private Limited Company |
Incorporated | 11 Aug 1997 |
Age | 26 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE CLOUDIE KINGDOM LIMITED is an active private limited company with number 03417616. It was incorporated 26 years, 8 months, 19 days ago, on 11 August 1997. The company address is 6 Queens Court North, Third Avenue 6 Queens Court North, Third Avenue, Gateshead, NE11 0BU, Tyne And Wear.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Notification of a person with significant control
Date: 14 Aug 2020
Action Date: 11 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Jane Atkinson
Notification date: 2020-04-11
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-12
Psc name: Ian Atkinson
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Atkinson
Termination date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roland Alexander Karl Heinz Iten
Change date: 2019-08-11
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roland Alexander Karl Heinz Iten
Change date: 2019-08-11
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-11
Psc name: Mr Ian Atkinson
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-06
Officer name: Roland Alexander Karl Heinz Iten
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-06
Officer name: Carol Ann Galiano-Iten
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 06 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roland Alexander Karl Heinz Iten
Change date: 2019-07-06
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 06 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-06
Psc name: Mrs Carol Anne Galiano-Iten
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-13
Officer name: Roland Alexander Karl Heinz Iten
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Galiano-Iten
Change date: 2018-08-13
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Atkinson
Change date: 2018-08-13
Documents
Change person secretary company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Alan Tait
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carol Anne Galiano-Iten
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-13
Psc name: Mr Roland Alexander Karl Heinz Iten
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Atkinson
Change date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Change person secretary company with change date
Date: 05 Aug 2016
Action Date: 30 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Alan Tait
Change date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Old address: 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW
Change date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Galiano-Iten
Change date: 2011-08-11
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Roland Alexander Karl Heinz Iten
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Roland Alexander Karl Heinz Iten
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Ann Galiano-Iten
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington county durham DL2 1HN
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 19 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Resolution
Date: 19 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/01/98--------- £ si 1@1
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Legacy
Date: 21 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 30/04/98
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
CONSTRUCTION SAFETY SERVICES LIMITED
SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 04521683 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11544753 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GAINSBOROUGH,LONDON,E11 1HT
Number: | GE000210 |
Status: | ACTIVE |
Category: | Other company type |
1-2 EDGECOT GROVE,LONDON,N15 5HD
Number: | 11090992 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 10126494 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO HIKING ENTERPRISE CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09639823 |
Status: | ACTIVE |
Category: | Private Limited Company |