Download leads from Nexok and grow your business. Find out more

Nightcloud Limited

Documents

Total Documents144
Total Pages777

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022
30 June 2023Confirmation statement made on 30 June 2023 with no updates
6 October 2022Accounts for a dormant company made up to 31 December 2021
5 July 2022Confirmation statement made on 30 June 2022 with no updates
23 May 2022Appointment of Mr Ethan Connor Zone as a director on 1 April 2022
3 September 2021Accounts for a dormant company made up to 31 December 2020
30 June 2021Confirmation statement made on 30 June 2021 with no updates
8 January 2021Appointment of Mr Andrew Dixon as a director on 4 January 2021
5 January 2021Accounts for a dormant company made up to 31 December 2019
30 June 2020Confirmation statement made on 30 June 2020 with no updates
13 April 2020Termination of appointment of Matthew Charles Gibbard as a director on 1 April 2020
19 December 2019Appointment of Mrs Suzanne Helen Gibbard as a director on 19 December 2019
19 December 2019Appointment of Mr Ian Charles Collier as a director on 19 December 2019
20 August 2019Accounts for a dormant company made up to 31 December 2018
11 July 2019Confirmation statement made on 30 June 2019 with no updates
24 September 2018Accounts for a dormant company made up to 31 December 2017
2 July 2018Confirmation statement made on 30 June 2018 with no updates
2 October 2017Accounts for a dormant company made up to 31 December 2016
2 October 2017Accounts for a dormant company made up to 31 December 2016
30 June 2017Confirmation statement made on 30 June 2017 with no updates
30 June 2017Confirmation statement made on 30 June 2017 with no updates
28 February 2017Secretary's details changed for Charles Richard Liebscher on 28 February 2017
28 February 2017Secretary's details changed for Charles Richard Liebscher on 28 February 2017
30 September 2016Accounts for a dormant company made up to 31 December 2015
30 September 2016Accounts for a dormant company made up to 31 December 2015
2 August 2016Confirmation statement made on 30 June 2016 with updates
2 August 2016Confirmation statement made on 30 June 2016 with updates
4 September 2015Accounts for a dormant company made up to 31 December 2014
4 September 2015Accounts for a dormant company made up to 31 December 2014
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
2 October 2014Accounts for a dormant company made up to 31 December 2013
2 October 2014Accounts for a dormant company made up to 31 December 2013
25 July 2014Termination of appointment of James Charles Gibbard as a director on 23 July 2014
25 July 2014Termination of appointment of James Charles Gibbard as a director on 23 July 2014
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
1 October 2013Total exemption full accounts made up to 31 December 2012
1 October 2013Total exemption full accounts made up to 31 December 2012
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
3 October 2012Total exemption full accounts made up to 31 December 2011
3 October 2012Total exemption full accounts made up to 31 December 2011
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
15 September 2011Total exemption full accounts made up to 31 December 2010
15 September 2011Total exemption full accounts made up to 31 December 2010
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
4 October 2010Total exemption full accounts made up to 31 December 2009
4 October 2010Total exemption full accounts made up to 31 December 2009
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
31 October 2009Accounts for a dormant company made up to 31 December 2008
31 October 2009Accounts for a dormant company made up to 31 December 2008
8 July 2009Return made up to 30/06/09; full list of members
8 July 2009Return made up to 30/06/09; full list of members
3 November 2008Accounts for a dormant company made up to 31 December 2007
3 November 2008Accounts for a dormant company made up to 31 December 2007
10 October 2008Secretary appointed charles richard liebscher
10 October 2008Appointment terminated secretary peter whitney
10 October 2008Secretary appointed charles richard liebscher
10 October 2008Appointment terminated secretary peter whitney
4 July 2008Location of register of members
4 July 2008Return made up to 30/06/08; full list of members
4 July 2008Return made up to 30/06/08; full list of members
4 July 2008Location of register of members
21 September 2007Accounts for a dormant company made up to 31 December 2006
21 September 2007Accounts for a dormant company made up to 31 December 2006
27 July 2007Return made up to 30/06/07; no change of members
27 July 2007Return made up to 30/06/07; no change of members
3 January 2007Accounts for a dormant company made up to 31 December 2005
3 January 2007Accounts for a dormant company made up to 31 December 2005
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2005Accounts for a dormant company made up to 31 December 2004
31 October 2005Accounts for a dormant company made up to 31 December 2004
10 July 2005Return made up to 30/06/05; full list of members
10 July 2005Return made up to 30/06/05; full list of members
11 October 2004Full accounts made up to 31 December 2003
11 October 2004Full accounts made up to 31 December 2003
8 July 2004Return made up to 30/06/04; full list of members
8 July 2004Return made up to 30/06/04; full list of members
20 November 2003Full accounts made up to 31 December 2002
20 November 2003Full accounts made up to 31 December 2002
6 July 2003Return made up to 30/06/03; full list of members
6 July 2003Return made up to 30/06/03; full list of members
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Accounting reference date shortened from 30/04/02 to 31/12/01
31 October 2002Accounting reference date shortened from 30/04/02 to 31/12/01
15 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 September 2002Registered office changed on 09/09/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT
9 September 2002Registered office changed on 09/09/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT
3 December 2001Declaration of assistance for shares acquisition
3 December 2001Declaration of assistance for shares acquisition
3 December 2001Declaration of assistance for shares acquisition
3 December 2001Declaration of assistance for shares acquisition
5 September 2001Return made up to 30/06/01; full list of members
5 September 2001Return made up to 30/06/01; full list of members
24 August 2001Accounts for a small company made up to 30 April 2001
24 August 2001Accounts for a small company made up to 30 April 2001
17 August 2001New director appointed
17 August 2001Secretary resigned;director resigned
17 August 2001New director appointed
17 August 2001Director resigned
17 August 2001Secretary resigned;director resigned
17 August 2001New secretary appointed
17 August 2001Director resigned
17 August 2001New director appointed
17 August 2001New director appointed
17 August 2001New secretary appointed
20 February 2001Accounts for a small company made up to 30 April 2000
20 February 2001Accounts for a small company made up to 30 April 2000
7 July 2000Return made up to 30/06/00; full list of members
7 July 2000Return made up to 30/06/00; full list of members
28 February 2000Accounts for a small company made up to 30 April 1999
28 February 2000Accounts for a small company made up to 30 April 1999
19 October 1999Return made up to 30/06/99; full list of members
19 October 1999Return made up to 30/06/99; full list of members
25 February 1999Accounts for a small company made up to 30 April 1998
25 February 1999Accounts for a small company made up to 30 April 1998
4 August 1998Return made up to 30/06/98; no change of members
4 August 1998Return made up to 30/06/98; no change of members
10 February 1998Accounts for a small company made up to 30 April 1997
10 February 1998Registered office changed on 10/02/98 from: 46 museum street london WC1A 1LY
10 February 1998Registered office changed on 10/02/98 from: 46 museum street london WC1A 1LY
10 February 1998Accounts for a small company made up to 30 April 1997
1 July 1997Return made up to 30/06/97; full list of members
1 July 1997Return made up to 30/06/97; full list of members
19 June 1997Director resigned
19 June 1997Director resigned
24 February 1997Full accounts made up to 30 April 1996
24 February 1997Full accounts made up to 30 April 1996
28 June 1996Return made up to 30/06/96; no change of members
28 June 1996Return made up to 30/06/96; no change of members
28 February 1996Full accounts made up to 30 April 1995
28 February 1996Full accounts made up to 30 April 1995
26 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
26 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
30 June 1992Incorporation
30 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing