CLOUD MANAGED LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | Application to strike the company off the register |
23/04/2423 April 2024 | Micro company accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
15/04/2415 April 2024 | Registered office address changed from 86 Bedminster Parade Bristol Bristol Bristol, City of BS3 4HL United Kingdom to The Old Dairy Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Confirmation statement made on 2023-09-27 with no updates |
06/11/236 November 2023 | |
04/07/234 July 2023 | Director's details changed for Mr Thomas Holder on 2023-07-04 |
03/05/233 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FERODO HOUSE WILLWAY STREET BRISTOL BS3 4BG ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/05/1827 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 6 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG UNITED KINGDOM |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT G ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
19/04/1719 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREELAND / 15/07/2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 20/05/2014 |
20/05/1420 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS HOLDER / 20/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PANAY / 25/11/2013 |
28/04/1428 April 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
10/04/1410 April 2014 | 04/10/13 STATEMENT OF CAPITAL GBP 95.15 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/10/123 October 2012 | Incorporation |
03/10/123 October 2012 | 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