Advanced company searchLink opens in new window

THE ROOM CLOUD LIMITED

Company number SC557204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 PSC04 Change of details for Mrs Elizabeth Lynn Fryer as a person with significant control on 30 April 2024
30 Apr 2024 PSC04 Change of details for Mr Anthony Mark Fryer as a person with significant control on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mrs Elizabeth Lynn Fryer on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Sgarbach House 10 Binniehall Road Cumbernauld Lanarkshire G68 9AJ to G/F Flat 10 Viewfield Place Stirling FK8 1NQ on 30 April 2024
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
15 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
19 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 May 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 MR01 Registration of charge SC5572040001, created on 25 March 2021
28 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Oct 2018 AD01 Registered office address changed from Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to Sgarbach House 10 Binniehall Road Cumbernauld Lanarkshire G68 9AJ on 15 October 2018
20 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
14 Jul 2017 AD01 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD United Kingdom to Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH on 14 July 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100.00
21 Mar 2017 SH08 Change of share class name or designation
21 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 CH01 Director's details changed for Mr Anthony Mark Fryer on 20 February 2017