CLOUDTRACK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-28

View Document

15/05/2415 May 2024 Termination of appointment of Maeve Kalsi as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Jas Singh as a director on 2024-05-15

View Document

15/05/2415 May 2024 Notification of Jas Singh as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Maeve Kalsi as a person with significant control on 2024-05-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/20

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

29/04/1929 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/03/1814 March 2018 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES AINSWORTH

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS MAEVE KALSI

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MS MAEVE O'REGAN / 05/10/2017

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JAMES ELLERY AINSWORTH

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAEVE O'REGAN

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