CLOUDNIMBUS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Level 12 135 Bishopsgate London EC2M 3YD United Kingdom to 135 Bishopsgate 12th Floor London EC2M 3TP on 2025-05-06

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Benjamin John Chrnelich on 2024-10-11

View Document

15/10/2415 October 2024 Director's details changed for Miss Corinna Mitchell on 2024-10-11

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Director's details changed for Benjamin John Chrnelich on 2022-10-11

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Registered office address changed from 33 Sun Street London EC2M 2PY United Kingdom to Level 12 135 Bishopsgate London EC2M 3YD on 2022-02-11

View Document

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

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/06/2129 June 2021 Registration of charge 098208550001, created on 2021-06-25

View Document

29/06/2129 June 2021 Appointment of Benjamin John Chrnelich as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Gerald Evan Starr as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Eran Roy Barak as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of John Michael Mcsherry as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Barry Russell Purkis as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTINA AUFIERO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCSHERRY / 25/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RUSSELL PURKIS / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINA AUFIERO / 25/10/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EVAN STARR / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCSHERRY / 25/10/2019

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERMAN SOTO SANCHEZ

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JOHN MICHAEL MCSHERRY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN REACH

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS MARTINA AUFIERO

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 26/11/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/10/1826 October 2018 CESSATION OF RICHARD WARREN SMITH AS A PSC

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON 0W1B 3HH UNITED KINGDOM

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR. GERMAN ANTONIO SOTO SANCHEZ

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY KENEPP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/10/1512 October 2015 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