CLOUD SOFTWARE ALLIANCE 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 NewTermination of appointment of Mattia Paolillo as a director on 2025-07-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/11/2424 November 2024 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2024-11-24

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Termination of appointment of Roberto Mazzei as a director on 2022-08-01

View Document

20/12/2220 December 2022 Appointment of Mr Mattia Paolillo as a director on 2022-08-01

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALAN SHAW / 01/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 SUB-DIVISION 17/08/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF ENGLAND

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIO BELLANDI

View Document

07/09/187 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2018

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO MAZZEI

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALAN SHAW / 19/08/2017

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR GALIA ALIMOVA

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR. JAMES ALAN SHAW

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GALIA ALIMOVA

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIO BELLANDI

View Document

08/08/168 August 2016 DIRECTOR APPOINTED ROBERTO MAZZEI

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERIO BELLANDI / 01/01/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GALIA ALIMOVA / 02/01/2016

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 33 HAIGH MOOR WAY ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4EG UNITED KINGDOM

View Document

05/03/155 March 2015 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