CLOUD RECRUITING SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FORDE / 01/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FORDE / 22/03/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 235

View Document

11/10/1911 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1911 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 270

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR RYAN DANIELS

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS SHARON FORDE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information