CLOUDBURST CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Current accounting period shortened from 2023-09-28 to 2023-09-27 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-09-30 |
26/09/2326 September 2023 | Director's details changed for Mr Alex Azubuike Osiagor on 2023-09-24 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
03/07/233 July 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Registered office address changed from 82 Ward Street Wolverhampton WV2 2NU England to 18 18 Bernard Hall Avenue Wolverhampton England WV11 3DT on 2022-09-23 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-23 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 404 BISHPORT AVENUE BRISTOL BS13 0HX ENGLAND |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KISUULE |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 82 WARD STREET WOLVERHAMPTON WV2 2NU ENGLAND |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR EMMANUEL KISUULE |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 58 TORRINGTON AVENUE BRISTOL BS4 1EH |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KISUULE |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR EMMANUEL KISUULE |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/11/1511 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/10/1426 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/12/1329 December 2013 | REGISTERED OFFICE CHANGED ON 29/12/2013 FROM C/O ALEX OSIAGOR 64 SUMMIT CLOSE KINGSWOOD BRISTOL BS15 9AB |
22/10/1322 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALEX OSIAGOR / 12/01/2013 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX OSIAGOR / 12/01/2013 |
12/01/1312 January 2013 | REGISTERED OFFICE CHANGED ON 12/01/2013 FROM C/O ALEX OSIAGOR 48 JUBILEE ROAD NEW TREDEGAR GWENT NP24 6NY WALES |
06/01/136 January 2013 | REGISTERED OFFICE CHANGED ON 06/01/2013 FROM FLAT 363 FISHPONDS ROAD EASTVILLE BRISTOL AVON BS5 6RD ENGLAND |
24/09/1224 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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