CLOUDTECH TECHNOLOGY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Termination of appointment of Ganesh Goud Malyala as a director on 2025-02-04

View Document

16/01/2516 January 2025 Appointment of Mr Jayavardhan Gurram as a director on 2025-01-16

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-18 with updates

View Document

08/10/248 October 2024 Registered office address changed from 169 Blackmoorfoot Road Huddersfield HD4 5AP United Kingdom to 28-42 Olympic House, Olympic House, 28-42 Clements Road, Ilford, Essex IG1 1BA on 2024-10-08

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

06/06/246 June 2024 Current accounting period extended from 2024-01-30 to 2024-06-29

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-01-30

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-01-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/02/2228 February 2022 Certificate of change of name

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

25/02/2225 February 2022 Notification of Ganesh Goud Malyala as a person with significant control on 2022-02-16

View Document

25/02/2225 February 2022 Appointment of Mr Ganesh Goud Malyala as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Raja Rathnam Jangam as a director on 2022-02-16

View Document

25/02/2225 February 2022 Registered office address changed from 20 Wellington Avenue Hounslow TW3 3SX England to 169 Blackmoorfoot Road Huddersfield HD4 5AP on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Raja Rathnam Jangam as a person with significant control on 2022-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2118 January 2021 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