CLOUD BRIDGE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

27/02/2427 February 2024 Director's details changed for Mr Simon Peter Walker on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Simon Peter Walker as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Adam Stephen Thornton on 2024-02-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

08/06/238 June 2023 Director's details changed for Mr Jack Matthew Watson on 2023-06-08

View Document

07/06/237 June 2023 Appointment of Mr Jack Matthew Watson as a director on 2023-06-02

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Notification of Bytes Technology Limited as a person with significant control on 2023-04-18

View Document

03/04/233 April 2023 Registered office address changed from Jubilee House Globe Park Third Ave Marlow SL7 1EY United Kingdom to Chiltern House 49-51 Dean Street Marlow SL7 3AA on 2023-04-03

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

14/12/2114 December 2021 Change of details for Mr Simon Peter Walker as a person with significant control on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM CLOUD BRIDGE TECHNOLOGIES, CENTRAL WORKING 2 FUTURE WORKS BRUNEL WAY SLOUGH SL1 1XN ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

07/06/197 June 2019 SUB-DIVISION 03/05/19

View Document

07/06/197 June 2019 ADOPT ARTICLES 03/05/2019

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 7-7C SNUFF STREET DEVIZES WILTSHIRE SN10 1DU UNITED KINGDOM

View Document

03/08/183 August 2018 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