CLOUDCO ACCOUNTANCY GROUP LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Notification of Ujjwal Mishra as a person with significant control on 2023-10-02

View Document

05/04/245 April 2024 Cessation of Dns Associates Ltd as a person with significant control on 2023-10-02

View Document

22/01/2422 January 2024 Termination of appointment of Amit Agarwal as a director on 2023-10-02

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Appointment of Mr. Ujjwal Mishra as a director on 2022-11-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-09-26

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-04-27

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-07-04

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-06-24

View Document

17/10/2217 October 2022 Notification of Dns Associates Ltd as a person with significant control on 2022-04-26

View Document

17/10/2217 October 2022 Cessation of Amit Agarwal as a person with significant control on 2022-04-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

04/07/224 July 2022 Confirmation statement made on 2022-07-04 with updates

View Document

24/06/2224 June 2022 Confirmation statement made on 2022-06-24 with updates

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-04-28

View Document

11/05/2211 May 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Cessation of Dns Associates Limited as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Notification of Amit Agarwal as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 SUB-DIVISION 18/02/20

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 200

View Document

20/05/2020 May 2020 SOLVENCY STATEMENT DATED 15/09/19

View Document

20/05/2020 May 2020 REDUCE ISSUED CAPITAL 04/02/2019

View Document

20/05/2020 May 2020 REDUCE ISSUED CAPITAL 30/09/2019

View Document

20/05/2020 May 2020 SOLVENCY STATEMENT DATED 21/01/19

View Document

20/05/2020 May 2020 STATEMENT BY DIRECTORS

View Document

20/05/2020 May 2020 STATEMENT BY DIRECTORS

View Document

19/05/2019 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 02/02/20 STATEMENT OF CAPITAL GBP 200

View Document

30/05/1930 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID

View Document

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

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / DNS ASSOCIATES LIMITED / 31/08/2018

View Document

16/11/1816 November 2018 CESSATION OF CHRISTOPHER REID AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNS ASSOCIATES LIMITED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR SUMIT AGARWAL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY GAYLE BAKER

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 27/04/2018

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 02/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 02/03/2017

View Document

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

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 22/04/2013

View Document

09/05/139 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ALEXANDRA BAKER / 22/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED CHRIS REID LIMITED CERTIFICATE ISSUED ON 20/04/12

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR GAYLE BAKER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED GAYLE ALEXANDRA BAKER

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY LINDA REID

View Document

04/09/084 September 2008 GBP NC 104000/105000 01/07/2008

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 £ NC 101000/102000 30/06/07

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

22/09/0722 September 2007 £ NC 103000/104000 30/06/07

View Document

22/09/0722 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/09/0722 September 2007 £ NC 102000/103000 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 £ NC 100000/101000 01/05

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 01/05/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WITAN COURT, 311 UPPER FOURTH STREET, MILTON KEYNES MK9 1EH

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: WHITECREST, 5 NARROW PATH, ASPLEY HEATH WOBURN SANDS, BEDFORDSHIRE MK17 8TF

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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