CLOUDPIPES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Registered office address changed from PO Box 4385 11592764 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 2025-05-15

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed to PO Box 4385, 11592764 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/10/225 October 2022 Director's details changed for Ms Shannon Bracken on 2022-08-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Termination of appointment of Marc Teillon as a director on 2021-10-26

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR EDWARD VINCENT JENNINGS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLETT, JR.

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TEILLON / 08/08/2019

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

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

View Accounts

09/09/199 September 2019 CESSATION OF BORIS RAICHEFF AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUICKBASE UK LTD

View Document

27/08/1927 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1923 August 2019 ADOPT ARTICLES 08/08/2019

View Document

22/08/1922 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MIKE DONOVAN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR KIM EATON

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RICHARD WILLETT, JR.

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO STARACE

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS SHANNON BRACKEN

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR SPARTAK KABAKCHIEV

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MARC TEILLON

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ROD ALIABADI

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS RAICHEFF

View Document

06/08/196 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 10.3522

View Document

09/07/199 July 2019 ADOPT ARTICLES 26/11/2018

View Document

09/07/199 July 2019 SUB-DIVISION 26/11/18

View Document

08/07/198 July 2019 ADOPT ARTICLES 26/11/2018

View Document

26/06/1926 June 2019 26/11/18 STATEMENT OF CAPITAL GBP 8.8824

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED SPARTAK KABAKCHIEV

View Document

27/09/1827 September 2018 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