CLOUDSTAR CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Confirmation statement made on 2024-06-30 with updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2023-06-30 with no updates |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
29/09/2329 September 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-06-30 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Registered office address changed from 28 28 Longmead Woolmer Green Woolmer Green, Knebworth Hertfordshire SG3 6JH England to 28 Longmead Woolmer Green Knebworth Hertfordshire SG3 6JH on 2022-01-26 |
26/01/2226 January 2022 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY England to 28 Longmead Woolmer Green Knebworth Hertfordshire SG3 6JH on 2022-01-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
15/04/2115 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM C/O NEXUS CONTRACTOR ACCOUNTING GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN ENGLAND |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 07/10/2020 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES BROWN / 07/10/2020 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 07/10/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROWN |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 01/07/2020 |
06/07/206 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 10 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 30/07/2015 |
30/06/1530 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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