CLOUDATTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

02/08/242 August 2024 Satisfaction of charge 082492590001 in full

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Registration of charge 082492590002, created on 2024-04-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Termination of appointment of Adam Legge as a director on 2023-10-09

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

24/10/2324 October 2023 Appointment of Mr Anton Karadakov as a director on 2023-10-09

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/10/2228 October 2022 Director's details changed for Mr Peter Owen on 2022-10-14

View Document

28/10/2228 October 2022 Director's details changed for Mr Adam Legge on 2022-10-14

View Document

28/10/2228 October 2022 Appointment of James N. Penniman as a director on 2022-10-14

View Document

28/10/2228 October 2022 Termination of appointment of Brett M Schechterman as a director on 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

23/11/2123 November 2021 Appointment of Mr Adam Legge as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Brett M Schechterman on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr James William Taylor on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Anton Karadakov on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Peter Owen on 2021-10-21

View Document

23/06/2123 June 2021 Sub-division of shares on 2021-05-18

View Document

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / DR PETER SIMMONS / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTON KARADAKOV / 12/10/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 149

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

07/11/167 November 2016 01/11/15 STATEMENT OF CAPITAL GBP 133

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SIMMONS / 09/10/2013

View Document

11/10/1211 October 2012 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