CLOUDFORCE IT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 28/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 28/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 15/01/2020

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / FERNANDA CARAFFA / 15/01/2020

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/10/1825 October 2018 ADOPT ARTICLES 04/10/2018

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 09/01/2018

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / FERNANDA CARAFFA / 19/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 22/05/2017

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / FERNANDA CARAFFA / 22/05/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 2ND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTFORDSHIRE EN4 9HN

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT DOICK / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / FERNANDA CARAFFA / 08/10/2015

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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