Cloudy 2 Clear Northampton Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Employees£9 +11.11%
Total assets£115,208 0%

Details

Company type Private Limited Company, Active
Company Number 06999014
Record last updated Friday, October 28, 2016 8:23:04 AM UTC
Official Address 10 Brooklands Court Kettering Venture Park St Michael's And Wicksteed
There are 334 companies registered at this street
Locality St Michael's And Wicksteed
Region Northamptonshire, England
Postal Code NN156FD
Sector Painting

Charts

Visits

CLOUDY 2 CLEAR NORTHAMPTON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 24, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Aug 24, 2016 Resignation of a woman Resignation of a woman
Registry Aug 23, 2016 Appointment of a woman Appointment of a woman
Registry Sep 12, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 10, 2013 Annual return Annual return
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry May 31, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 19, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 17, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 17, 2013 Annual return Annual return
Registry Jan 16, 2013 Change of registered office address Change of registered office address
Registry Jan 16, 2013 Change of registered office address 6999... Change of registered office address 6999...
Registry Dec 18, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 1, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 1, 2012 Resignation of one Secretary Resignation of one Secretary
Financials May 31, 2012 Annual accounts Annual accounts
Registry Oct 13, 2011 Annual return Annual return
Financials May 24, 2011 Annual accounts Annual accounts
Registry Sep 2, 2010 Annual return Annual return
Registry Sep 2, 2010 Change of particulars for director Change of particulars for director
Registry Jul 13, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jul 13, 2010 Change of registered office address Change of registered office address
Registry Dec 16, 2009 Change of name certificate Change of name certificate
Registry Nov 19, 2009 Change of name 10 Change of name 10
Registry Oct 15, 2009 Change of name 10 6999... Change of name 10 6999...
Registry Aug 24, 2009 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)