CLOUDED WEB HOSTING LTD

Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Cessation of Johan Larsson as a person with significant control on 2023-08-22

View Document

29/08/2329 August 2023 Notification of Eric Grasman as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

14/10/2114 October 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM MBX 1391 LONDON ROAD LEIGH ON SEA SS9 2SA

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MARTIN LARSSON

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PRORAPIDO LIMITED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 CORPORATE DIRECTOR APPOINTED PRORAPIDO LIMITED

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY N1 GROUP LIMITED

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/03/1330 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/05/1220 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/03/128 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING HOUSE UK LTD / 01/01/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM STERLING HOUSE 43-45 PORTMAN SQUARE LONDON LONDON W1H 6HN UNITED KINGDOM

View Document

19/02/0919 February 2009 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