CLOUDTECNET LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Certificate of change of name

View Document

15/08/2315 August 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 14 the Glen Pinner HA5 5AY on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2124 July 2021 Termination of appointment of Afshan Shaikh as a director on 2021-07-15

View Document

24/07/2124 July 2021 Appointment of Mrs Afshan Shaikh as a director on 2021-07-15

View Document

23/07/2123 July 2021 Director's details changed for Akhil Shaikh on 2021-07-15

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

23/07/2123 July 2021 Appointment of Mr Akhil Shaikh as a secretary on 2021-07-15

View Document

23/07/2123 July 2021 Registered office address changed from Kemp House, 160 City Road, London, EC1V 2NX Kemp House, 160 City Road, London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Kemp House, 160 City Road, London, EC1V 2NX Kemp House, 160 City Road, London EC1V 2NX on 2021-07-23

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 941 UXBRIDGE ROAD UXBRIDGE UB10 0NJ ENGLAND

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED SECUDIGITS LTD CERTIFICATE ISSUED ON 13/06/20

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM

View Document

10/07/1710 July 2017 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