CLOUDATTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-11 with updates |
02/08/242 August 2024 | Satisfaction of charge 082492590001 in full |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Registration of charge 082492590002, created on 2024-04-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Termination of appointment of Adam Legge as a director on 2023-10-09 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with updates |
24/10/2324 October 2023 | Appointment of Mr Anton Karadakov as a director on 2023-10-09 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
28/10/2228 October 2022 | Director's details changed for Mr Peter Owen on 2022-10-14 |
28/10/2228 October 2022 | Director's details changed for Mr Adam Legge on 2022-10-14 |
28/10/2228 October 2022 | Appointment of James N. Penniman as a director on 2022-10-14 |
28/10/2228 October 2022 | Termination of appointment of Brett M Schechterman as a director on 2022-10-14 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-11 with updates |
23/11/2123 November 2021 | Appointment of Mr Adam Legge as a director on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Director's details changed for Mr Brett M Schechterman on 2021-10-21 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-11 with updates |
21/10/2121 October 2021 | Director's details changed for Mr James William Taylor on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Anton Karadakov on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Peter Owen on 2021-10-21 |
23/06/2123 June 2021 | Sub-division of shares on 2021-05-18 |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
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 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / DR PETER SIMMONS / 12/10/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTON KARADAKOV / 12/10/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/01/1713 January 2017 | 26/10/16 STATEMENT OF CAPITAL GBP 149 |
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 |
07/11/167 November 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 133 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SIMMONS / 09/10/2013 |
11/10/1211 October 2012 | 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