CIRRUS CLOUD LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-03-06 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Registered office address changed from 63 Layton Crescent Slough Berkshire SL3 8DP United Kingdom to 63 Layton Crescent Slough SL3 8DP on 2024-01-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Confirmation statement made on 2021-04-28 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM FLAT 11 62 INWOOD AVENUE HOUNSLOW MIDDLESEX TW3 1AG |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / KUMUDHAVALLI RANGAPURAM / 03/09/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SREENATH RANGAPURAM / 03/09/2017 |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KUMUDHAVALLI RANGAPURAM / 03/09/2017 |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KUMUDHAVALLI RANGAPURAM / 03/09/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SREENATH RANGAPURAM |
02/05/152 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/03/1512 March 2015 | DIRECTOR APPOINTED KUMUDHAVALLI RANGAPURAM |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/07/122 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/09/1126 September 2011 | 01/05/11 STATEMENT OF CAPITAL GBP 2 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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