CLOUD FIVE GROUP LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Cessation of Deanne Lever as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Notification of Scott Lever as a person with significant control on 2025-05-07 |
19/10/2419 October 2024 | Termination of appointment of Rhodium Ventures Information Technology Consultants as a director on 2024-10-18 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Appointment of Rhodium Ventures Information Technology Consultants as a director on 2024-03-01 |
21/01/2421 January 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Cessation of Scott Lever as a person with significant control on 2023-09-30 |
09/01/249 January 2024 | Notification of Deanne Lever as a person with significant control on 2023-09-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Termination of appointment of Scott Lever as a director on 2023-11-13 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-12-30 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Micro company accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Registered office address changed from Unit 36 Battlers Green Radlett WD7 8PH England to Kemp House City Road London EC1V 2NX on 2021-09-28 |
25/07/2125 July 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 36 Battlers Green Radlett WD7 8PH on 2021-07-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | COMPANY NAME CHANGED ZOBI CYBER LIMITED CERTIFICATE ISSUED ON 10/03/20 |
20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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