CLOUDM SOFTWARE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 133373430002 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge 133373430001 in full

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

01/04/251 April 2025 Registered office address changed from 17 Marble Street Manchester M2 3AW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-04-01

View Document

26/03/2526 March 2025 Termination of appointment of Thomas William Ray as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of James Martin Dalziel as a director on 2025-01-20

View Document

20/03/2520 March 2025 Cessation of Meteo Bidco Limited as a person with significant control on 2025-03-07

View Document

20/03/2520 March 2025 Notification of Ruby Bidco Limited as a person with significant control on 2025-03-07

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

01/03/241 March 2024 Appointment of James Martin Dalziel as a director on 2024-02-16

View Document

12/01/2412 January 2024 Termination of appointment of Gary Bennion as a director on 2024-01-08

View Document

12/01/2412 January 2024 Appointment of Donna Yvette Torres as a director on 2024-01-08

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

02/08/232 August 2023

View Document

10/05/2310 May 2023 Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom to 17 Marble Street Manchester M2 3AW on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of James Doggart as a director on 2023-01-03

View Document

01/03/231 March 2023 Registration of charge 133373430001, created on 2023-03-01

View Document

01/03/231 March 2023 Registration of charge 133373430002, created on 2023-03-01

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mr Thomas Ray as a director on 2021-07-16

View Document

22/04/2122 April 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

15/04/2115 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/2115 April 2021 Incorporation

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