CLOUDAPPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Termination of appointment of Simon Arthur Corley as a secretary on 2024-11-05

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Termination of appointment of Orson International Llc as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Mr Mark Lyndon Mathias as a director on 2023-12-20

View Document

25/10/2325 October 2023 Second filing of a statement of capital following an allotment of shares on 2014-07-11

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2012-04-10

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2011-04-11

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2012-02-15

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2014-12-16

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2014-09-10

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from 2 Winnersh Fields Gazelle Close Winnersh Wokingham Berkshire RG41 5QS to 81 st. Clements Street Oxford Oxfordshire OX4 1AW on 2021-12-01

View Document

21/07/2121 July 2021 Appointment of Mr Anthony Day as a director on 2021-07-08

View Document

07/05/217 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/04/1923 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 16/12/14 STATEMENT OF CAPITAL GBP 384575

View Document

10/02/1510 February 2015 Statement of capital following an allotment of shares on 2014-12-16

View Document

10/02/1510 February 2015 Statement of capital following an allotment of shares on 2014-07-11

View Document

10/02/1510 February 2015 11/07/14 STATEMENT OF CAPITAL GBP 384575

View Document

10/02/1510 February 2015 10/09/14 STATEMENT OF CAPITAL GBP 384575

View Document

10/02/1510 February 2015 Statement of capital following an allotment of shares on 2014-09-10

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

23/04/1223 April 2012 CORPORATE DIRECTOR APPOINTED ORSON INTERNATIONAL LLC

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA ENGLAND

View Document

10/04/1210 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 332000

View Document

10/04/1210 April 2012 Statement of capital following an allotment of shares on 2012-04-10

View Document

14/03/1214 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

14/03/1214 March 2012 Statement of capital following an allotment of shares on 2012-02-15

View Document

14/03/1214 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 332000

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/10/1110 October 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

10/05/1110 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 300000

View Document

10/05/1110 May 2011 Statement of capital following an allotment of shares on 2011-04-11

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ARTHUR CORLEY / 01/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STEPHEN PAUL KELLY

View Document

06/04/116 April 2011 APPOINT PERSON AS SECRETARY

View Document

06/04/116 April 2011 DIRECTOR APPOINTED DR STEPHEN GARNETT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PETER KENNETH GRANT

View Document

06/04/116 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 300000

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CORLEY

View Document

24/03/1124 March 2011 ARTICLES OF ASSOCIATION

View Document

24/03/1124 March 2011 ALTER ARTICLES 16/03/2011

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1115 March 2011 SUB-DIVISION 08/03/11

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED CLOUDAPPS 2009 LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 CHANGE OF NAME 08/02/2011

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ORCHARD HOUSE COWFOLD LANE ROTHERWICK HAMPSHIRE RG27 9BP

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR CORLEY / 15/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED CLOUDAPPS LTD CERTIFICATE ISSUED ON 19/10/09

View Document

19/10/0919 October 2009 CHANGE OF NAME 15/10/2009

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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