BANKSIE CLOUD COMPUTING LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 11/08/2511 August 2025 | Application to strike the company off the register |
| 11/08/2511 August 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 11/02/2511 February 2025 | Micro company accounts made up to 2024-05-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2024-12-20 with updates |
| 14/10/2414 October 2024 | Restoration by order of the court |
| 14/10/2414 October 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/11/237 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Change of details for Mr Iain Graeme Bryan Banks as a person with significant control on 2023-05-17 |
| 17/05/2317 May 2023 | Registered office address changed from 15 Munslow Gardens Sutton Surrey SM1 3RN England to 2 Carrier Close Peterborough Cambridgeshire PE2 9SB on 2023-05-17 |
| 17/05/2317 May 2023 | Director's details changed for Mr Iain Graeme Bryan Banks on 2023-05-17 |
| 12/05/2312 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 11/05/2211 May 2022 | Application to strike the company off the register |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
| 06/10/216 October 2021 | Previous accounting period shortened from 2021-12-31 to 2021-05-31 |
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/04/202 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
| 01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAEME BRYAN BANKS / 01/10/2019 |
| 01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR IAIN GRAEME BRYAN BANKS / 01/10/2019 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 10 MATFIELD ROAD BELVEDERE KENT DA17 6LT ENGLAND |
| 21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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