CLOUDCO ACCOUNTANCY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | Application to strike the company off the register |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
| 05/04/245 April 2024 | Notification of Ujjwal Mishra as a person with significant control on 2023-10-02 |
| 05/04/245 April 2024 | Cessation of Dns Associates Ltd as a person with significant control on 2023-10-02 |
| 22/01/2422 January 2024 | Termination of appointment of Amit Agarwal as a director on 2023-10-02 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
| 03/07/233 July 2023 | Micro company accounts made up to 2023-04-30 |
| 15/05/2315 May 2023 | Appointment of Mr. Ujjwal Mishra as a director on 2022-11-01 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-09-26 |
| 20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-04-27 |
| 20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-07-04 |
| 20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-06-24 |
| 17/10/2217 October 2022 | Notification of Dns Associates Ltd as a person with significant control on 2022-04-26 |
| 17/10/2217 October 2022 | Cessation of Amit Agarwal as a person with significant control on 2022-04-26 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
| 04/07/224 July 2022 | Confirmation statement made on 2022-07-04 with updates |
| 24/06/2224 June 2022 | Confirmation statement made on 2022-06-24 with updates |
| 12/05/2212 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Cancellation of shares. Statement of capital on 2022-04-28 |
| 11/05/2211 May 2022 | Purchase of own shares. |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Cessation of Dns Associates Limited as a person with significant control on 2022-04-26 |
| 27/04/2227 April 2022 | Notification of Amit Agarwal as a person with significant control on 2022-04-26 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020 |
| 04/08/204 August 2020 | SUB-DIVISION 18/02/20 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 15/06/2015 June 2020 | 15/06/20 STATEMENT OF CAPITAL GBP 200 |
| 20/05/2020 May 2020 | SOLVENCY STATEMENT DATED 15/09/19 |
| 20/05/2020 May 2020 | REDUCE ISSUED CAPITAL 04/02/2019 |
| 20/05/2020 May 2020 | REDUCE ISSUED CAPITAL 30/09/2019 |
| 20/05/2020 May 2020 | SOLVENCY STATEMENT DATED 21/01/19 |
| 20/05/2020 May 2020 | STATEMENT BY DIRECTORS |
| 20/05/2020 May 2020 | STATEMENT BY DIRECTORS |
| 19/05/2019 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/02/2013 February 2020 | 02/02/20 STATEMENT OF CAPITAL GBP 200 |
| 30/05/1930 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID |
| 07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG UNITED KINGDOM |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / DNS ASSOCIATES LIMITED / 31/08/2018 |
| 16/11/1816 November 2018 | CESSATION OF CHRISTOPHER REID AS A PSC |
| 16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNS ASSOCIATES LIMITED |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MR SUMIT AGARWAL |
| 24/08/1824 August 2018 | APPOINTMENT TERMINATED, SECRETARY GAYLE BAKER |
| 11/07/1811 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
| 27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 27/04/2018 |
| 11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 02/03/2017 |
| 02/03/172 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 02/03/2017 |
| 02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8SG |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/05/166 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/04/1530 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 29/01/1529 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 1000 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 22/04/2013 |
| 09/05/139 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
| 09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 22/04/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
| 20/04/1220 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/04/1220 April 2012 | COMPANY NAME CHANGED CHRIS REID LIMITED CERTIFICATE ISSUED ON 20/04/12 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/05/115 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 18/05/1018 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/10/091 October 2009 | APPOINTMENT TERMINATED DIRECTOR GAYLE BAKER |
| 29/04/0929 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/02/098 February 2009 | DIRECTOR AND SECRETARY APPOINTED GAYLE ALEXANDRA BAKER |
| 08/02/098 February 2009 | APPOINTMENT TERMINATED SECRETARY LINDA REID |
| 04/09/084 September 2008 | GBP NC 104000/105000 01/07/2008 |
| 04/09/084 September 2008 | NC INC ALREADY ADJUSTED 01/07/08 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 22/09/0722 September 2007 | £ NC 101000/102000 30/06/07 |
| 22/09/0722 September 2007 | NC INC ALREADY ADJUSTED 30/06/07 |
| 22/09/0722 September 2007 | NC INC ALREADY ADJUSTED 30/06/07 |
| 22/09/0722 September 2007 | NC INC ALREADY ADJUSTED 30/06/07 |
| 22/09/0722 September 2007 | £ NC 103000/104000 30/06/07 |
| 22/09/0722 September 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 22/09/0722 September 2007 | £ NC 102000/103000 30/06/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
| 29/06/0729 June 2007 | £ NC 100000/101000 01/05 |
| 29/06/0729 June 2007 | NC INC ALREADY ADJUSTED 01/05/06 |
| 25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WITAN COURT, 311 UPPER FOURTH STREET, MILTON KEYNES MK9 1EH |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 15/05/0615 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
| 15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: WHITECREST, 5 NARROW PATH, ASPLEY HEATH WOBURN SANDS, BEDFORDSHIRE MK17 8TF |
| 03/05/053 May 2005 | NEW SECRETARY APPOINTED |
| 03/05/053 May 2005 | SECRETARY RESIGNED |
| 22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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