CLOUD NATIVE TECHNOLOGIES LTD

Company Documents

DateDescription
11/05/2511 May 2025 Unaudited abridged accounts made up to 2025-02-17

View Document

24/03/2524 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

28/02/2528 February 2025 Declaration of solvency

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-02-17

View Document

21/02/2521 February 2025 Resolutions

View Document

21/02/2521 February 2025 Registered office address changed from 34 Daimler Way Wallington SM6 9HJ England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Annual accounts for year ending 17 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/01/2528 January 2025 Appointment of Ms Renu Bhadani as a secretary on 2025-01-20

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Mr. Pradeep Bhadani as a person with significant control on 2020-08-01

View Document

09/07/249 July 2024 Change of details for Mrs Renu Bhadani as a person with significant control on 2021-02-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/08/2319 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from Flat 3 2 Foxglove Way Wallington SM6 7JJ England to 34 Daimler Way Wallington SM6 9HJ on 2021-12-15

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from 28 Westcote Rise Ruislip HA4 7LP England to Flat 3 2 Foxglove Way Wallington SM6 7JJ on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/07/2025 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 17 FALCON WAY HARROW HA3 0TW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/08/1926 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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