CLOUDPIPES 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 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Ms Shannon Bracken on 2025-04-09

View Document

11/04/2511 April 2025 Director's details changed for Mr Edward Vincent Jennings on 2025-04-09

View Document

11/04/2511 April 2025 Director's details changed for Mr Rod Aliabadi on 2025-04-09

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

11/04/2511 April 2025 Director's details changed for Ms Kim Eaton on 2025-04-09

View Document

11/04/2511 April 2025 Director's details changed for Mr Mike Donovan on 2025-04-09

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/06/2027 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TEILLON / 08/08/2019

View Document

14/08/1914 August 2019 CESSATION OF BORIS RAICHEFF AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOUDPIPES GROUP LTD

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 DIRECTOR APPOINTED MR KIM EATON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/06/1912 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MARCO STARACE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS RAICHEFF / 01/03/2017

View Document

09/02/179 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS RAICHEFF / 26/09/2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS RAICHEFF / 09/04/2015

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM OFFICE 7 35/37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

23/04/1623 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 17 FISHING TEMPLE 141 CHERTSEY LANE STAINES-UPON-THAMES MIDDLESEX TW18 3ND ENGLAND

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 176 STONELEIGH AVENUE WORCESTER PARK KT4 8YA ENGLAND

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO STARACE

View Document

09/04/159 April 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