CLOUDCLEVR IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Notification of Cloudclevr Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Techteam Group Limited as a person with significant control on 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

11/04/2411 April 2024 Certificate of change of name

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

12/02/2412 February 2024 Change of details for Techteam Group Limited as a person with significant control on 2018-01-15

View Document

11/01/2411 January 2024 Appointment of Mr John Paul Taylor as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Robert Shane Smith as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Stuart Robert Davis as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Steven Paul Harris as a director on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of John Antony Lomer as a director on 2024-01-10

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2021-03-01

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2022-03-01

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2017-08-27

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2018-03-01

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2019-03-01

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2023-03-01

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2020-03-01

View Document

08/01/248 January 2024 Cessation of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06

View Document

08/01/248 January 2024 Cessation of Bamboo Technology Grouop Ltd as a person with significant control on 2021-10-06

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-06-30

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-06-30

View Document

04/04/234 April 2023 Registration of charge 081128630001, created on 2023-03-30

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2022-03-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/221 March 2022 Notification of Bamboo Technology Grouop Ltd as a person with significant control on 2021-10-06

View Document

01/03/221 March 2022 Notification of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Lorrin Elizabeth White as a director on 2022-01-20

View Document

23/11/2123 November 2021 Director's details changed for Mr John Antony Lomer on 2021-11-23

View Document

09/11/219 November 2021 Appointment of Mrs Lorrin Elizabeth White as a director on 2021-10-06

View Document

09/11/219 November 2021 Appointment of Mr Stuart Robert Davis as a director on 2021-10-06

View Document

09/11/219 November 2021 Appointment of Mr John Antony Lomer as a director on 2021-10-06

View Document

09/11/219 November 2021 Termination of appointment of Adam Paul Griffin as a director on 2021-10-06

View Document

09/11/219 November 2021 Termination of appointment of James Michael Green as a director on 2021-10-06

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

22/04/2122 April 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 01/03/20 Statement of Capital gbp 100

View Document

13/02/2013 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL GRIFFIN / 07/05/2019

View Document

19/03/1919 March 2019 Confirmation statement made on 2019-03-01 with updates

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / TECHTEAM LIMITED / 22/02/2019

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED TECHTEAM (UK) LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

24/01/1924 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 Confirmation statement made on 2018-03-01 with updates

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CESSATION OF JAMES MICHAEL GREEN AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHTEAM LIMITED

View Document

29/08/1729 August 2017 Confirmation statement made on 2017-08-27 with updates

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, NO UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GREEN / 04/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL GRIFFIN / 04/01/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR LEE JAMES RUSSELL

View Document

20/08/1520 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATE GREEN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JAMES MICHAEL GREEN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE STUDIOS STERLING BUSINESS CENTRE DRURY LANE MARTIN HUSSINGTREE WORCESTER WR3 8TD

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS KATE MARGARET GREEN

View Document

01/08/141 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 11/11/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ADAM PAUL GRIFFIN

View Document

06/02/146 February 2014 DIRECTOR APPOINTED 17/01/2014

View Document

06/02/146 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JAMES MICHAEL GREEN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED TECHTEAM IT LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/06/1220 June 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