CLOUD BOOKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Joseph Bernard Jarrett as a director on 2025-08-29

View Document

28/03/2528 March 2025 Termination of appointment of Sanjay Patel as a secretary on 2025-03-20

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-31

View Document

23/01/2423 January 2024 Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-23

View Document

15/08/2315 August 2023 Second filing of Confirmation Statement dated 2017-02-07

View Document

15/08/2315 August 2023 Second filing of Confirmation Statement dated 2018-02-07

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2012-08-13

View Document

14/08/2314 August 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Patrick Gerald Brennan as a secretary on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Mr Sanjay Patel as a secretary on 2022-12-19

View Document

01/11/221 November 2022 Termination of appointment of Chloe Joanne Sainsbury as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Mr Joseph Bernard Jarrett as a director on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Miss Chloe Joanne Sainsbury as a director on 2022-05-11

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CONRAD JAGGER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JAMES RICHARD KELLY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/04/196 April 2019 SECRETARY APPOINTED MR PATRICK GERALD BRENNAN

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MRS SARIE LOUISE COPPLESTONE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 Confirmation statement made on 2018-02-07 with updates

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR CONRAD WAYNE JAGGER

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041556190001

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 48 DERBY ROAD ASHBOURNE DERBYSHIRE DE6 1BH

View Document

04/09/174 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN GREEN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 Confirmation statement made on 2017-02-07 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS CLAIRE BRENNAN

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 ADOPT ARTICLES 18/06/2015

View Document

29/04/1529 April 2015 29/04/15 STATEMENT OF CAPITAL GBP 821

View Document

15/04/1515 April 2015 STATEMENT BY DIRECTORS

View Document

15/04/1515 April 2015 REDUCE ISSUED CAPITAL 19/12/2014

View Document

15/04/1515 April 2015 SOLVENCY STATEMENT DATED 17/12/14

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 30/11/14 STATEMENT OF CAPITAL GBP 158300

View Document

27/03/1527 March 2015 30/11/14 STATEMENT OF CAPITAL GBP 158300

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 180 PICCADILLY LONDON W1J 9HF

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN HARRISON

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED JUST-ASK SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY APPOINTED STEVEN HARRISON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LOOMES

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD / 28/08/2012

View Document

01/05/121 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY NISSEN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED PATRICK GERALD

View Document

27/03/1227 March 2012 SHARE PURCHASE AGREEMENT 02/03/2012

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR PETER LOOMES

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRENNAN

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NISSEN

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/02/1018 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 01/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD BRENNAN / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR GUY STILLE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN DODD

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 ADOPT ARTICLES 07/08/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 07/02/03; NO CHANGE OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SHARES AGREEMENT OTC

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 19/04/01

View Document

06/12/016 December 2001 £ NC 1000/2000 19/04/0

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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