CLOUDBURST CONSULTANTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Current accounting period shortened from 2023-09-28 to 2023-09-27

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/09/2326 September 2023 Director's details changed for Mr Alex Azubuike Osiagor on 2023-09-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

03/07/233 July 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 404 BISHPORT AVENUE BRISTOL BS13 0HX ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KISUULE

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 82 WARD STREET WOLVERHAMPTON WV2 2NU ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR EMMANUEL KISUULE

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 58 TORRINGTON AVENUE BRISTOL BS4 1EH

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KISUULE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR EMMANUEL KISUULE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM C/O ALEX OSIAGOR 64 SUMMIT CLOSE KINGSWOOD BRISTOL BS15 9AB

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEX OSIAGOR / 12/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX OSIAGOR / 12/01/2013

View Document

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

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM FLAT 363 FISHPONDS ROAD EASTVILLE BRISTOL AVON BS5 6RD ENGLAND

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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