CLOUD CONCEPTS SOLUTION LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD-TOYE / 07/08/2020

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARK

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARDS

View Document

21/05/2021 May 2020 CESSATION OF DANIEL EDWARDS AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD-TOYE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DAVID EDWARD-TOYE

View Document

21/11/1921 November 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/02/17, NO UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 COMPANY RESTORED ON 21/11/2019

View Document

21/11/1921 November 2019 28/02/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 CESSATION OF DAVID EDWARD-TOYE AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARDS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS CAROLINE CLARK

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD-TOYE

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR DANIEL EDWARDS

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 52 COLERIDGE WAY BOREHAMWOOD WD6 2AR ENGLAND

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 40 ARMSTRONG CLOSE BOREHAMWOOD WD6 1RR ENGLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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