CLOUD SOFTWARE GROUP LTD

Company Documents

DateDescription
24/04/2524 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2512 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/03/257 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Statement of affairs

View Document

29/01/2529 January 2025 Registered office address changed from Suite 101 39-51 Berkshire House Ascot Berkshire SL5 7HY England to 67 Grosvenor Street Mayfair London W1K 3JN on 2025-01-29

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

29/11/2429 November 2024 Current accounting period shortened from 2025-03-31 to 2024-11-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Change of details for Mr Andrew David Cousins as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 101 39-51 Berkshire House Ascot Berkshire SL5 7HY on 2023-08-23

View Document

07/06/237 June 2023 Termination of appointment of Andrew David Cousins as a director on 2023-06-06

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with updates

View Document

29/04/2329 April 2023 Notification of Natalie Janet Cowell as a person with significant control on 2023-01-01

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Appointment of Mr Callum Aaron Pennington as a director on 2022-01-19

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

03/06/213 June 2021 03/06/21 STATEMENT OF CAPITAL GBP 1

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MISS NATALIE JANET COWELL

View Document

30/03/2130 March 2021 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