CLOUDCLEVR LIMITED

Company Documents

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

View Document

09/04/259 April 2025 Part of the property or undertaking has been released and no longer forms part of charge 4

View Document

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

View Document

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

View Document

26/11/2426 November 2024 Full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

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

20/02/2420 February 2024 Statement of capital following an allotment of shares on 1999-06-28

View Document

20/02/2420 February 2024 Annual return made up to 2005-06-18 with full list of shareholders

View Document

20/02/2420 February 2024 Annual return made up to 2004-06-18 with full list of shareholders

View Document

20/02/2420 February 2024 Annual return made up to 2003-06-18 with full list of shareholders

View Document

20/02/2420 February 2024 Annual return made up to 2002-06-18 with full list of shareholders

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 Strategy First Ltd as a secretary 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

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 Appointment of Mr John Paul Taylor as a director on 2024-01-10

View Document

08/01/248 January 2024 Cessation of Stuart Robert Davis as a person with significant control on 2016-04-06

View Document

08/01/248 January 2024 Notification of Total Holdings Limited as a person with significant control on 2016-04-06

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

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Kevin Jeffery Harris as a director on 2022-11-11

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-06-30

View Document

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM TELECOM HOUSE 296 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HQ

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVIS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/08/1622 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/165 May 2016 COMPANY NAME CHANGED TOTAL LTD. CERTIFICATE ISSUED ON 05/05/16

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR JOHN ANTONY LOMER

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS LORRIN ELIZABETH WHITE

View Document

09/09/149 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 19/06/2013

View Document

09/09/149 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BAIKIE

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/09/134 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LTD / 03/03/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 COMPANY NAME CHANGED TOTAL TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: TELECOM HOUSE ST GEORGES SQUARE CHELTENHAM GLOSCESTERSHIRE GL50 3HQ

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: UNIT 1 CRESCENT BAKERY SAINT GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: BEEHWOOD 48 HAYWARDS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6RH

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 6 QUEENS PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3BB

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

18/06/9818 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information