CLOUDBASE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Micro company accounts made up to 2025-05-01 |
01/05/251 May 2025 | Annual accounts for year ending 01 May 2025 |
18/03/2518 March 2025 | Registered office address changed from Cloudbase Solutions Limited 128 City Road London EC1V 2NX England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2025-03-18 |
09/03/259 March 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Cloudbase Solutions Limited 128 City Road London EC1V 2NX on 2025-03-09 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Registered office address changed from PO Box 4385 08456565: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-06 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
11/01/2511 January 2025 | Micro company accounts made up to 2024-05-01 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-07-07 with no updates |
24/09/2424 September 2024 | Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif |
15/08/2415 August 2024 | Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH |
03/06/243 June 2024 | Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif |
03/06/243 June 2024 | Register inspection address has been changed from Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif to Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif |
03/06/243 June 2024 | Register inspection address has been changed to Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif |
02/06/242 June 2024 | Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2024-05-31 |
01/05/241 May 2024 | Annual accounts for year ending 01 May 2024 |
17/01/2417 January 2024 | Director's details changed for Mr Mohamed Ali Bubtaina on 2024-01-10 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-05-01 |
15/12/2315 December 2023 | Director's details changed for Mr Mohamed Ali Bubtaina on 2023-12-14 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
24/05/2324 May 2023 | Confirmation statement made on 2022-12-13 with no updates |
01/05/231 May 2023 | Annual accounts for year ending 01 May 2023 |
09/02/239 February 2023 | Micro company accounts made up to 2022-05-01 |
01/05/221 May 2022 | Annual accounts for year ending 01 May 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-01 |
04/02/224 February 2022 | Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2022-01-01 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
01/05/211 May 2021 | Annual accounts for year ending 01 May 2021 |
02/04/212 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 01/05/20 |
13/12/2013 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
01/05/201 May 2020 | Annual accounts for year ending 01 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
09/01/209 January 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 09/01/2020 TO PO BOX 4385, 08456565: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 01/05/19 |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/10/1915 October 2019 | FIRST GAZETTE |
01/05/191 May 2019 | Annual accounts for year ending 01 May 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 01/05/18 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
12/09/1812 September 2018 | Registered office address changed from , C/O Mohamed Bubtaina, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2018-09-12 |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O MOHAMED BUBTAINA 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
01/05/181 May 2018 | Annual accounts for year ending 01 May 2018 |
03/10/173 October 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 03/10/2017 |
26/09/1726 September 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 17/09/2017 |
22/09/1722 September 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 17/09/2017 |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUBTAINA GROUP LIMITED |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17 |
04/05/174 May 2017 | PREVSHO FROM 01/06/2017 TO 01/05/2017 |
01/05/171 May 2017 | Annual accounts for year ending 01 May 2017 |
04/12/164 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, NO UPDATES |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALI BUBTAINA / 01/01/2016 |
04/06/164 June 2016 | CURREXT FROM 31/03/2017 TO 01/06/2017 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
06/07/156 July 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 05/07/2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O MOHAMED BUBTAINA PO BOX BEY 1416 ARAMEX HOUSE OLD BATH ROAD COLNBROOK SLOUGH SL3 0NS ENGLAND |
06/07/156 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALI BUBTAINA / 25/06/2015 |
06/07/156 July 2015 | SAIL ADDRESS CHANGED FROM: FLAT 3 AMISHA COURT GRANGE ROAD LONDON SE1 3GH ENGLAND |
06/07/156 July 2015 | Registered office address changed from , C/O Mohamed Bubtaina, PO Box Bey 1416, Aramex House Old Bath Road, Colnbrook, Slough, SL3 0NS, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2015-07-06 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
03/08/143 August 2014 | REGISTERED OFFICE CHANGED ON 03/08/2014 FROM C/O MOHAMED BUBTAINA - BUBTAINA GROUP LIMITED 145 - 157 ST JOHN STREET ST. JOHN STREET LONDON EC1V 4PW |
03/08/143 August 2014 | Registered office address changed from , C/O Mohamed Bubtaina, 145 - 157 st. John Street, London, EC1V 4PW, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03 |
03/08/143 August 2014 | Registered office address changed from , C/O Mohamed Bubtaina - Bubtaina Group Limited, 145 - 157 st John Street St. John Street, London, EC1V 4PW to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03 |
03/08/143 August 2014 | REGISTERED OFFICE CHANGED ON 03/08/2014 FROM C/O MOHAMED BUBTAINA 145 - 157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND |
13/06/1413 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/06/143 June 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/02/1415 February 2014 | REGISTERED OFFICE CHANGED ON 15/02/2014 FROM FLAT 3 AMISHA COURT 161 GRANGE ROAD LONDON SE1 3GH |
15/02/1415 February 2014 | Registered office address changed from , Flat 3 Amisha Court, 161 Grange Road, London, SE1 3GH on 2014-02-15 |
15/12/1315 December 2013 | CORPORATE DIRECTOR APPOINTED BUBTAINA GROUP LIMITED |
15/11/1315 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
14/10/1314 October 2013 | DIRECTOR APPOINTED MOHAMED ALI BUBTAINA |
14/10/1314 October 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-10-14 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED |
21/03/1321 March 2013 | 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