ACCLOUD PLC

Company Documents

DateDescription
22/11/2422 November 2024 Statement of affairs

View Document

19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

19/11/2419 November 2024 Resolutions

View Document

15/11/2415 November 2024 Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London Greater London EC1N 8LE England to Pkr Littlejohn Advisory Limited 15 Westferry Circus Canary Whark London E14 4HD on 2024-11-15

View Document

30/10/2430 October 2024

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

14/07/2414 July 2024 Appointment of Mr Ross Roberts James as a director on 2024-07-14

View Document

14/07/2414 July 2024 Appointment of Mr Jacobus Smit as a director on 2024-07-14

View Document

11/07/2411 July 2024 Termination of appointment of Bijna Kotak Dasani as a director on 2024-06-29

View Document

30/06/2430 June 2024 Termination of appointment of Ross James as a director on 2024-06-30

View Document

22/01/2422 January 2024 Termination of appointment of Donald Baladasan as a director on 2023-09-01

View Document

20/09/2320 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

03/09/233 September 2023 Appointment of Dr Bijna Kotak Dasani as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Donald Baladasan as a director on 2023-09-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

17/07/2317 July 2023 Full accounts made up to 2022-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Adrienne Marcella Everett as a director on 2023-04-07

View Document

03/03/233 March 2023 Full accounts made up to 2021-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Change of details for Ross James as a person with significant control on 2018-01-10

View Document

28/02/2228 February 2022 Cessation of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2018-01-10

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

15/02/2215 February 2022 Register(s) moved to registered office address The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

15/02/2215 February 2022 Register inspection address has been changed from Share Registrars the Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

22/12/2122 December 2021 Full accounts made up to 2020-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 104 College Road Harrow HA1 1BQ England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Computershare Company Secretarial Services Limited as a secretary on 2021-12-03

View Document

26/11/2126 November 2021 Appointment of Mr Vijay Goel as a director on 2021-11-14

View Document

08/11/218 November 2021 Second filing for the termination of Amitbhai Pau as a director

View Document

22/10/2122 October 2021 Registered office address changed from 12 Hay Hill London Greater London W1J 8NR to 104 College Road Harrow HA1 1BQ on 2021-10-22

View Document

19/07/2119 July 2021 Termination of appointment of Amit Pau as a director on 2021-07-05

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-15

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE CONNOR

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / ROSS JAMES / 04/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES / 04/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL JOSEPHINE SUTHERLAND NAPPER / 04/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARY CONNOR / 04/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PAU / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 12 HAY HILL LONDON W1J 8NR UNITED KINGDOM

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 CESSATION OF ROSS ROBERT JAMES AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES / 01/11/2019

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / ROSS JAMES / 01/11/2019

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / ROSS JAMES / 01/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ROSS ROBERT JAMES / 12/03/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 12 HAY HILL LONDON W1J 8NT UNITED KINGDOM

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MS ELAINE MARY CONNOR

View Document

01/11/191 November 2019 DIRECTOR APPOINTED ISABEL JOSEPHINE SUTHERLAND NAPPER

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES / 12/03/2019

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 ADOPT ARTICLES 20/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PRITI PATEL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/03/1918 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED PRITI PATEL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS UNITED KINGDOM

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR AMIT PAU

View Document

03/12/183 December 2018 AUDITOR'S RESIGNATION

View Document

22/11/1822 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / ROSS ROBERT JAMES / 09/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / ROSS ROBERT JAMES / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES / 09/04/2018

View Document

04/04/184 April 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG KLEINWORT HAMBROS BANK LIMITED

View Document

25/01/1825 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 16930502

View Document

17/01/1817 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 16971502

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS JAMES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES / 15/09/2017

View Document

06/09/176 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 8749002

View Document

24/08/1724 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/06/1730 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 8749020

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR TIMOTHY STEPHEN JONES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR BLOOMSBURY NOMINEES LIMITED

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPLICATION COMMENCE BUSINESS

View Document

16/11/1616 November 2016 COMMENCE BUSINESS AND BORROW

View Document

16/11/1616 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 6749002.0

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED ROSS JAMES

View Document

14/10/1614 October 2016 SUB-DIVISION 26/09/16

View Document

08/10/168 October 2016 ALTER ARTICLES 26/09/2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

04/10/164 October 2016 SECRETARY APPOINTED STEPHEN FRANK RONALDSON

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company