CLOUDDESK LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Cessation of Camberford Holdco Limited as a person with significant control on 2024-06-24

View Document

08/07/248 July 2024 Notification of Brown & Brown Mga Holdco (Uk) Limited as a person with significant control on 2024-06-24

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Matthew James Deacon as a director on 2023-06-30

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / PIMCO 2952 LIMITED / 30/01/2019

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

04/06/194 June 2019 SAIL ADDRESS CREATED

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES JORDAN / 06/08/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES JORDAN / 01/02/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DEACON / 01/02/2018

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME LALLEY

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CLIVE ADAM NATHAN

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIMCO 2952 LIMITED

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 53 BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

26/02/1826 February 2018 CESSATION OF MATTHEW JAMES DEACON AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF NICHOLAS JAMES JORDAN AS A PSC

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR STEPHEN ALAN ROSS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR GRAEME NEAL LALLEY

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICKY JAMES JORDAN / 01/11/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY JAMES JORDAN / 14/12/2017

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

07/04/177 April 2017 COMPANY NAME CHANGED MANIC DIGITAL LTD CERTIFICATE ISSUED ON 07/04/17

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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