CLOUD 9 BUSINESS ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Notification of John Wulstan Ball as a person with significant control on 2016-04-06

View Document

01/08/241 August 2024 Notification of William Jeremy Cooke as a person with significant control on 2016-04-06

View Document

01/08/241 August 2024 Cessation of William Jeremy Cooke as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Notification of Eric Maurice Julian Edwards as a person with significant control on 2016-04-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Notification of William Jeremy Cooke as a person with significant control on 2023-04-13

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

14/04/2314 April 2023 Cessation of William Jeremy Cooke as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Jeremy William Cooke on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Jeremy Wiiliam Cooke as a person with significant control on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of John Wulstan Ball as a director on 2021-12-16

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WIILIAM COOKE

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 CESSATION OF ERIC MAURICE JULIAN EDWARDS AS A PSC

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC EDWARDS

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 20/07/11 STATEMENT OF CAPITAL GBP 999

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ANTONY ROBERT CHAMBERS

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY

View Document

30/08/1130 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 800

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED CLOUD 9 TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

12/05/1112 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 799

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR JOHN WULSTAN BALL

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR GEOFFREY IAN BAILEY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR JEREMY WILLIAM COOKE

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 COMPANY NAME CHANGED EMJB CONSULTING LIMITED CERTIFICATE ISSUED ON 19/07/10

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM LLORAN HOUSE 42A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ UNITED KINGDOM

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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