CLOUD9INE 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
01/09/251 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from 2 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to Riverside House Normandy Road Swansea SA1 2JA on 2025-04-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/04/2315 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

30/12/2230 December 2022 Director's details changed for Mr Malcolm Holland on 2022-12-22

View Document

15/12/2215 December 2022 Appointment of David John Middleton as a director on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Craig Nicholas Jones as a director on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from Ashford House Abergelly Road Fforestfach Swansea SA5 4DY Wales to 2 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr Daniel Jay Ball as a director on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr Malcolm Holland as a director on 2022-12-14

View Document

14/12/2214 December 2022 Notification of Flotek Group Limited as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Cessation of Phillip Emanuel as a person with significant control on 2022-12-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Craig Nicholas Jones as a director on 2022-02-27

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2020-11-03 with no updates

View Document

04/03/214 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EMMANUEL / 01/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP EMMANUEL / 01/11/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM C/O LEE COOMBES ACCOUNTANCY 107 TRALLWN ROAD LLANSAMLET SWANSEA SA7 9UU WALES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE CAMPBELL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP EMMANUEL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR PHILLIP EMMANUEL

View Document

28/02/1928 February 2019 CESSATION OF JULIE CAMPBELL AS A PSC

View Document

11/07/1811 July 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