CLOUD COMMERCE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Tsvetan Kirilov Borisov as a director on 2025-06-19

View Document

03/02/253 February 2025 Appointment of Julian Gautier as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Stephen Paul Ducat as a director on 2025-01-31

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of James Andrew Leech as a director on 2023-08-31

View Document

13/09/2313 September 2023 Termination of appointment of Nicholas Andrew Peirson as a director on 2023-09-07

View Document

14/07/2314 July 2023 Termination of appointment of Graham Paul Burridge as a director on 2023-07-07

View Document

14/03/2314 March 2023 Full accounts made up to 2021-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Jack Edward Bruck as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Graham Paul Burridge as a director on 2023-03-10

View Document

13/01/2313 January 2023 Termination of appointment of David Michael Freel as a director on 2023-01-13

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of company's objects

View Document

07/01/227 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Notification of Wpp Group (Uk) Ltd as a person with significant control on 2021-11-26

View Document

06/01/226 January 2022 Appointment of Wpp Group (Nominees) Limited as a secretary on 2021-11-26

View Document

17/12/2117 December 2021 Appointment of Mr Jack Edward Bruck as a director on 2021-11-26

View Document

16/12/2116 December 2021 Appointment of Mr Mark Andrew Steel as a director on 2021-11-26

View Document

16/12/2116 December 2021 Registered office address changed from 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom to Sea Containers House 18 Upper Ground London SE1 9GL on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr James Alexander Westoby as a director on 2021-11-26

View Document

16/12/2116 December 2021 Appointment of Mr Stephen Paul Ducat as a director on 2021-11-26

View Document

16/12/2116 December 2021 Director's details changed for Mr James Alexander Westoby on 2021-11-26

View Document

09/12/219 December 2021 Cessation of Angus Macsween as a person with significant control on 2021-11-26

View Document

09/12/219 December 2021 Termination of appointment of Mark Gerrard Hallam as a director on 2021-11-26

View Document

09/12/219 December 2021 Termination of appointment of Stuart Alan Forrest as a director on 2021-11-26

View Document

09/12/219 December 2021 Cessation of Stuart Alan Forrest as a person with significant control on 2021-11-26

View Document

09/12/219 December 2021 Cessation of Mark Gerrard Hallam as a person with significant control on 2021-11-26

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/08/216 August 2021 Director's details changed for Mr Stuart Alan Forrest on 2021-08-01

View Document

06/08/216 August 2021 Director's details changed for Mr David Michael Freel on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN

View Document

07/10/207 October 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN FORREST / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERRARD HALLAM / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FREEL / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW PEIRSON / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MORGAN / 29/09/2020

View Document

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

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM MOORE AND SMALLEY LLP PRIORY CLOSE ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB

View Document

03/03/203 March 2020 COMPANY NAME CHANGED CLOUD COMMERCE PRO LTD CERTIFICATE ISSUED ON 03/03/20

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR NICHOLAS ANDREW PEIRSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DAVID MICHAEL FREEL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MICHAEL JOHN MORGAN

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JAMES WRIGHT

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/10/165 October 2016 SAIL ADDRESS CREATED

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN FORREST / 06/07/2016

View Document

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

View Accounts

07/03/167 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 474000

View Document

07/03/167 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 442667

View Document

23/10/1523 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ALTER ARTICLES 28/09/2015

View Document

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

View Accounts

02/03/152 March 2015 COMPANY NAME CHANGED CONTENTYS LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 332000.0

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 232000

View Document

26/04/1026 April 2010 ADOPT ARTICLES 16/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART FORREST / 19/08/2009

View Document

19/08/0919 August 2009 ALTER ARTICLES 09/07/2009

View Document

19/08/0919 August 2009 GBP NC 100/100000 09/07/2009

View Document

19/08/0919 August 2009 NC INC ALREADY ADJUSTED 09/07/09

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED GO TO AIR LTD CERTIFICATE ISSUED ON 11/07/09

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MARK GERRARD HALLAM

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY PENELOPE FORREST

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SUMMERLANDS HALL ENDMOOR KENDAL CUMBRIA LA8 0ED

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 174 BARE LANE MORECAMBE LANCASHIRE LA4 6RU

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 2 LODGES GROVE BARE MORECAMBE LANCASHIRE LA4 6HE

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: WATERS AND ATKINSON THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 6 HAPPY MOUNT COURT, BARE MORECAMBE LANCS LA4 6HX

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED LANCASTRIA LTD CERTIFICATE ISSUED ON 20/10/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/10/031 October 2003 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