CLOUDCLEVR IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Notification of Cloudclevr Limited as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Techteam Group Limited as a person with significant control on 2025-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
26/11/2426 November 2024 | Accounts for a small company made up to 2024-03-31 |
11/04/2411 April 2024 | Certificate of change of name |
27/03/2427 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-01 with updates |
12/02/2412 February 2024 | Change of details for Techteam Group Limited as a person with significant control on 2018-01-15 |
11/01/2411 January 2024 | Appointment of Mr John Paul Taylor as a director on 2024-01-10 |
11/01/2411 January 2024 | Appointment of Mr Robert Shane Smith as a director on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of Stuart Robert Davis as a director on 2024-01-10 |
11/01/2411 January 2024 | Appointment of Mr Steven Paul Harris as a director on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of John Antony Lomer as a director on 2024-01-10 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2021-03-01 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2022-03-01 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2017-08-27 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2018-03-01 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2019-03-01 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2023-03-01 |
09/01/249 January 2024 | Second filing of Confirmation Statement dated 2020-03-01 |
08/01/248 January 2024 | Cessation of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06 |
08/01/248 January 2024 | Cessation of Bamboo Technology Grouop Ltd as a person with significant control on 2021-10-06 |
04/01/244 January 2024 | Accounts for a small company made up to 2023-06-30 |
11/07/2311 July 2023 | Accounts for a small company made up to 2022-06-30 |
04/04/234 April 2023 | Registration of charge 081128630001, created on 2023-03-30 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2022-03-01 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with updates |
01/03/221 March 2022 | Notification of Bamboo Technology Grouop Ltd as a person with significant control on 2021-10-06 |
01/03/221 March 2022 | Notification of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
31/01/2231 January 2022 | Termination of appointment of Lorrin Elizabeth White as a director on 2022-01-20 |
23/11/2123 November 2021 | Director's details changed for Mr John Antony Lomer on 2021-11-23 |
09/11/219 November 2021 | Appointment of Mrs Lorrin Elizabeth White as a director on 2021-10-06 |
09/11/219 November 2021 | Appointment of Mr Stuart Robert Davis as a director on 2021-10-06 |
09/11/219 November 2021 | Appointment of Mr John Antony Lomer as a director on 2021-10-06 |
09/11/219 November 2021 | Termination of appointment of Adam Paul Griffin as a director on 2021-10-06 |
09/11/219 November 2021 | Termination of appointment of James Michael Green as a director on 2021-10-06 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
22/04/2122 April 2021 | Confirmation statement made on 2021-03-01 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
14/04/2014 April 2020 | 01/03/20 Statement of Capital gbp 100 |
13/02/2013 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL GRIFFIN / 07/05/2019 |
19/03/1919 March 2019 | Confirmation statement made on 2019-03-01 with updates |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / TECHTEAM LIMITED / 22/02/2019 |
27/02/1927 February 2019 | COMPANY NAME CHANGED TECHTEAM (UK) LIMITED CERTIFICATE ISSUED ON 27/02/19 |
24/01/1924 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | Confirmation statement made on 2018-03-01 with updates |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | CESSATION OF JAMES MICHAEL GREEN AS A PSC |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHTEAM LIMITED |
29/08/1729 August 2017 | Confirmation statement made on 2017-08-27 with updates |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/08/1627 August 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, NO UPDATES |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GREEN / 04/01/2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL GRIFFIN / 04/01/2016 |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR LEE JAMES RUSSELL |
20/08/1520 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KATE GREEN |
01/07/151 July 2015 | DIRECTOR APPOINTED MR JAMES MICHAEL GREEN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN |
29/10/1429 October 2014 | DIRECTOR APPOINTED MRS KATE MARGARET GREEN |
01/08/141 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/07/1431 July 2014 | 11/11/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/02/146 February 2014 | DIRECTOR APPOINTED ADAM PAUL GRIFFIN |
06/02/146 February 2014 | DIRECTOR APPOINTED 17/01/2014 |
06/02/146 February 2014 | VARYING SHARE RIGHTS AND NAMES |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR JAMES MICHAEL GREEN |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL |
29/07/1329 July 2013 | COMPANY NAME CHANGED TECHTEAM IT LIMITED CERTIFICATE ISSUED ON 29/07/13 |
24/07/1324 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
20/06/1220 June 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