CLOUD DOCUMENT HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

06/02/256 February 2025 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

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Registered office address changed from The Strand 7 Bell Yard Bell Yard London WC2A 2JR England to Highbank House 1st Floor Exchange Street Stockport SK3 0ET on 2023-02-14

View Document

03/11/223 November 2022 Director's details changed for Mr Mark Anthony Bowker on 2022-11-01

View Document

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

View Accounts

21/02/2221 February 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

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED CLEVERLAW LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED ON-LINE LEGAL DOCUMENTS LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED SATATEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEECHAM

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1312 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MEECHAM / 24/07/2010

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 3RD FLOOR DALE HOUSE TIVIOT DALE STOCKPORT SK1 1TB

View Document

24/07/0924 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information