CLOUDSTAR CONSULTING LTD

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-06-30 with updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-06-30 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BROWN / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 07/10/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROWN

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 01/07/2020

View Document

06/07/206 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 10

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BROWN / 30/07/2015

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information