CLANCY CLOUD CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/08/211 August 2021 | Termination of appointment of Wayne Victor Clancy as a director on 2021-07-26 | 
| 01/08/211 August 2021 | Cessation of Wayne Victor Clancy as a person with significant control on 2021-07-30 | 
| 01/08/211 August 2021 | Registered office address changed from 58 58 Beatrice Place Fairfield Hitchin Hertfordshire SG5 4RZ England to Unit 5 Unit 5 Pixmore Business Centre, Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG on 2021-08-01 | 
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended | 
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended | 
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) | 
| 04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM ODSEY HOUSE COTTAGE BALDOCK ROAD, ODSEY BALDOCK SG7 6SD ENGLAND | 
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES | 
| 03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 | 
| 03/03/203 March 2020 | FIRST GAZETTE | 
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES | 
| 08/03/178 March 2017 | 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