CLOUDRISK LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Notification of Antoaneta Neykova as a person with significant control on 2016-04-06

View Document

19/01/2419 January 2024 Cessation of Plamen Gueorguiev Neykov as a person with significant control on 2016-04-06

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Plamen Gueorguiev Neykov on 2023-06-24

View Document

26/06/2326 June 2023 Director's details changed for Ms Antoaneta Kostadinova Neykova on 2023-06-24

View Document

26/06/2326 June 2023 Change of details for Mr Plamen Gueorguiev Neykov as a person with significant control on 2023-06-24

View Document

26/06/2326 June 2023 Director's details changed for Ms Antoaneta Kostadinova Neykova on 2023-06-24

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Change of details for Mr Plamen Gueorguiev Neykov as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOANETA KOSTADINOVA NEYKOVA / 14/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOANETA NEYKOVA / 18/02/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOWLE

View Document

11/03/1411 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JON HODGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PLAMEN GUEORGUIEV NEYKOV

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information