A CLOUD GURU LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/08/2514 August 2025 Director's details changed for Claire Ann Rochford on 2025-08-14

View Document

14/08/2514 August 2025 Director's details changed for Swati Sharma on 2025-08-14

View Document

19/02/2519 February 2025 Director's details changed for Claire Ann Rochford on 2025-02-19

View Document

22/10/2422 October 2024 Registration of charge 096027370005, created on 2024-10-21

View Document

22/10/2422 October 2024 Registration of charge 096027370007, created on 2024-10-21

View Document

22/10/2422 October 2024 Registration of charge 096027370006, created on 2024-10-21

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Satisfaction of charge 096027370004 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 096027370002 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 096027370003 in full

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

18/04/2418 April 2024 Registration of charge 096027370003, created on 2024-04-11

View Document

18/04/2418 April 2024 Registration of charge 096027370002, created on 2024-04-11

View Document

18/04/2418 April 2024 Registration of charge 096027370004, created on 2024-04-11

View Document

16/04/2416 April 2024 Satisfaction of charge 096027370001 in full

View Document

19/10/2319 October 2023 Termination of appointment of Melanie Stein Grayson as a director on 2023-07-07

View Document

19/10/2319 October 2023 Appointment of Swati Sharma as a director on 2023-07-10

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Notification of a person with significant control statement

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

24/05/2324 May 2023 Cessation of Cloud Guru Group Inc. as a person with significant control on 2023-05-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-21 with updates

View Document

25/01/2125 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096027370001

View Document

19/10/2019 October 2020 ADOPT ARTICLES 28/09/2020

View Document

19/10/2019 October 2020 ARTICLES OF ASSOCIATION

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOUD GURU GROUP INC.

View Document

22/09/2022 September 2020 CESSATION OF CLOUD GURU GROUP LIMITED AS A PSC

View Document

28/08/2028 August 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PREVEXT FROM 30/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM FLAT 4 ADDISON COURT 15 HEATH ROAD TWICKENHAM LONDON TW1 4AG ENGLAND

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANLEY

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARTH STANLEY / 13/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM FLAT 4, ADDISON COURT 15 HEATH ROAD TWICKENHAM TW14AG ENGLAND

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KROONENBURG / 13/05/2016

View Document

15/04/1615 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/05/1521 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information