CLOUDFRUITION CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 124 City Road London EC1V 2NX on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Sumanth Meenavol on 2024-01-01

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-11

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS PARASCA LORINCZ / 25/09/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 24,HOLBORN VIADUCT HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARASCA LORINCZ

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMANTH MEENAVOL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM FLAT 56 FOUNDRY COURT MILL STREET SLOUGH BERKSHIRE SL2 5FY UNITED KINGDOM

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMANTH MEENAVOL / 19/12/2017

View Document

12/09/1712 September 2017 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