CLOUD SOFTWARE GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
12/04/2512 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
29/01/2529 January 2025 | Resolutions |
29/01/2529 January 2025 | Appointment of a voluntary liquidator |
29/01/2529 January 2025 | Statement of affairs |
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 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-11-30 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-28 with updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Change of details for Mr Andrew David Cousins as a person with significant control on 2023-08-22 |
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 |
07/06/237 June 2023 | Termination of appointment of Andrew David Cousins as a director on 2023-06-06 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-03-31 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-29 with updates |
29/04/2329 April 2023 | Notification of Natalie Janet Cowell as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Appointment of Mr Callum Aaron Pennington as a director on 2022-01-19 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
03/06/213 June 2021 | 03/06/21 STATEMENT OF CAPITAL GBP 1 |
03/06/213 June 2021 | DIRECTOR APPOINTED MISS NATALIE JANET COWELL |
30/03/2130 March 2021 | 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