CLOUDSTREAM GLOBAL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

29/08/2429 August 2024

View Document

28/08/2428 August 2024 Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to 24 Eversholt Street London NW1 1AD on 2024-08-28

View Document

17/08/2417 August 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Mr Stephen James Smith as a director on 2023-04-13

View Document

17/05/2317 May 2023 Termination of appointment of William John Charles Jacques as a director on 2023-03-31

View Document

17/05/2317 May 2023 Appointment of Mr Sarkis George Zeronian as a secretary on 2023-04-13

View Document

23/02/2323 February 2023 Full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Appointment of Mr Adam Thomas Ivor Blaney as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Andrew Graham Goodman as a director on 2023-01-27

View Document

20/01/2320 January 2023 Change of details for Techstream Group Holdings Limited as a person with significant control on 2016-10-12

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Paul James Hart as a director on 2022-07-08

View Document

24/03/2224 March 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Roy Andrew Dungworth as a director on 2021-08-20

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104230220001

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104230220004

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104230220003

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104230220002

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / CLOUDSTREAM GROUP HOLDINGS LIMITED / 29/08/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEEKE / 22/10/2018

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD ENGLAND

View Document

26/03/1826 March 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEEKE / 10/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN PETRIE / 10/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / CLOUDSTREAM GROUP HOLDINGS LIMITED / 10/10/2017

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104230220001

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR PAUL BEEKE

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN PETRIE / 12/10/2016

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information