CLOUD HUB 360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2023-11-06

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-09 with updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2024-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Termination of appointment of Jonathan Edward Lewis as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Andrew Jones as a director on 2023-06-01

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Previous accounting period shortened from 2023-07-31 to 2023-01-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Termination of appointment of Michael John Alistair Macdonell as a director on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Director's details changed for Mr Jonathan Edward Lewis on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 18/11/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARPUR

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIDAL HUSEIN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 26/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 CURRSHO FROM 31/07/2019 TO 31/01/2019

View Document

07/08/187 August 2018 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANDREW JONES

View Document

09/02/189 February 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MR MICHAEL MACDONELL

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 02/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DEREK ANTHONY KILROE

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR GEORGE FRANCIS HARPUR

View Document

02/01/162 January 2016 DIRECTOR APPOINTED NIDAL AHMAD JAMIL HUSEIN

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK KILROE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED CLOUD HUB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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