CLOUDWALK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/07/257 July 2025 NewRegistration of charge 084434660004, created on 2025-06-24

View Document

10/04/2510 April 2025 Registration of charge 084434660003, created on 2025-04-04

View Document

09/04/259 April 2025 Registered office address changed from 11 Orchard Gate Esher Surrey KT10 8HY England to 7-9 the Avenue Eastbourne BN21 3YA on 2025-04-09

View Document

08/04/258 April 2025 Cessation of Pradeep Nair as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Pradeep Nair as a director on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Lidia Maria Ferritto as a director on 2025-04-04

View Document

08/04/258 April 2025 Cessation of Lidia Maria Ferritto as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Notification of Mosaic Dental Healthcare Limited as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Miss Sharandeep Purewal as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Kevin Soopen as a secretary on 2025-04-04

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/01/2516 January 2025 Satisfaction of charge 084434660002 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 084434660001 in full

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 11 ORCHARD GATE ESHER ESHER SURREY KT10 8HY UNITED KINGDOM

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LIDIA MARIA FERRITTO / 05/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP NAIR / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LIDIA MARIA FERRITTO / 05/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 11 ORCHARD GATE ESHER SURREY KT10 8HY

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LIDIA MARIA FERRITTO / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP NAIR / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP NAIR / 05/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084434660002

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084434660001

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 11 ORCHARD GATE ESHER SURREY KT10 8HY UNITED KINGDOM

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED LIDIA FERRITTO

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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