CLOUD9 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/02/2420 February 2024

View Document

05/02/245 February 2024

View Document

19/07/2319 July 2023 Satisfaction of charge 071539560002 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 071539560001 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

10/03/2010 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

15/08/1915 August 2019 CHANGE PERSON AS DIRECTOR

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / BLUEMANGO TECHNOLOGIES LTD / 05/05/2017

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY O'PREY / 14/08/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/03/1918 March 2019 CESSATION OF PHILIP THOMAS COLE AS A PSC

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071539560001

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MILLER

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS COLE

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROBERT STEWART TUCKER

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'PREY

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BURR

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM GROVE COURT LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM PINEWOOD CROCKFORD LANE CHINEHAM BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BURR

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 SECRETARY APPOINTED MR CHRISTOPHER HOLME

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR JOHN LAWRENCE O'PREY

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR PAUL DAVID ORTON MASON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER HOLME

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY O'PREY / 18/10/2011

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON BURR / 18/10/2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR BURR / 18/10/2011

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY O'PREY / 29/11/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KINETIC BUSINESS CENTRE THEOBALD STREET HERTS BOREHAMWOOD WD6 4PJ ENGLAND

View Document

21/03/1121 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED SIMON ARTHUR BURR

View Document

20/09/1020 September 2010 SECRETARY APPOINTED SIMON BURR

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information