CLOUD GURU GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 19/02/2519 February 2025 | Director's details changed for Claire Ann Rochford on 2025-02-19 |
| 22/10/2422 October 2024 | Registration of charge 103554980002, created on 2024-10-21 |
| 10/10/2410 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 26/09/2426 September 2024 | Satisfaction of charge 103554980001 in full |
| 18/04/2418 April 2024 | Registration of charge 103554980001, created on 2024-04-11 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 19/10/2319 October 2023 | Appointment of Swati Sharma as a director on 2023-07-10 |
| 19/10/2319 October 2023 | Termination of appointment of Melanie Stein Grayson as a director on 2023-07-07 |
| 28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
| 24/05/2324 May 2023 | Cessation of Cloud Guru Group Inc. as a person with significant control on 2023-03-06 |
| 24/05/2324 May 2023 | Notification of a person with significant control statement |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-03-06 with updates |
| 24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-06 with updates |
| 28/03/2228 March 2022 | Director's details changed for John M Connolly on 2022-03-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/11/2129 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Change of details for a person with significant control |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-03-06 with updates |
| 22/07/2122 July 2021 | Director's details changed for Sam Kroonenburg on 2021-07-22 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 25/01/2125 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/09/2022 September 2020 | CESSATION OF RYAN JOHANNES KROONENBURG AS A PSC |
| 22/09/2022 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOUD GURU GROUP INC. |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/12/1930 December 2019 | ADOPT ARTICLES 20/12/2019 |
| 20/12/1920 December 2019 | STATEMENT BY DIRECTORS |
| 20/12/1920 December 2019 | REDUCTION OF SHARE PREMIUM ACCOUNT 20/12/2019 |
| 20/12/1920 December 2019 | SOLVENCY STATEMENT DATED 20/12/19 |
| 20/12/1920 December 2019 | 20/12/19 STATEMENT OF CAPITAL USD 8820.135 |
| 29/10/1929 October 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED JEREMIAH DALY |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED JOHN M CONNOLLY |
| 11/01/1911 January 2019 | 16/10/17 STATEMENT OF CAPITAL USD 8795.291 |
| 11/01/1911 January 2019 | 08/09/17 STATEMENT OF CAPITAL USD 8508.31 |
| 11/01/1911 January 2019 | 20/10/17 STATEMENT OF CAPITAL USD 8820.135 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | 27/04/18 STATEMENT OF CAPITAL USD 8154.728 |
| 22/05/1822 May 2018 | ADOPT ARTICLES 27/04/2018 |
| 02/05/182 May 2018 | PREVSHO FROM 30/09/2017 TO 30/06/2017 |
| 15/11/1715 November 2017 | DIRECTOR APPOINTED ANDREW HUNT |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
| 24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FLAT 4 ADDISON COURT 15 HEATH ROAD TWICKENHAM TW1 4AG UNITED KINGDOM |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/06/1718 June 2017 | 26/05/17 STATEMENT OF CAPITAL USD 7809.89 |
| 14/06/1714 June 2017 | ADOPT ARTICLES 26/05/2017 |
| 14/06/1714 June 2017 | 22/05/17 STATEMENT OF CAPITAL GBP 7000 |
| 14/06/1714 June 2017 | SUB-DIVISION 22/05/17 |
| 13/06/1713 June 2017 | DIRECTOR APPOINTED SAM KROONENBURG |
| 12/06/1712 June 2017 | 22/05/17 STATEMENT OF CAPITAL USD 9.10 |
| 09/01/179 January 2017 | 02/11/16 STATEMENT OF CAPITAL GBP 7.00 |
| 03/01/173 January 2017 | 02/11/16 STATEMENT OF CAPITAL GBP 7.00 |
| 01/09/161 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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