CLOUVIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 8 Devonshire Square London EC2M 4YJ United Kingdom to 30-34 Moorgate London EC2R 6DA on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Director's details changed for Mr Dominik Jan Nowacki on 2025-05-29

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

01/03/221 March 2022 Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Dominik Jan Nowacki on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 30-34 Moorgate London EC2R 6DA England to 8 Devonshire Square London EC2M 4YJ on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2022-03-01

View Document

25/02/2225 February 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Cancellation of shares. Statement of capital on 2022-01-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Change of details for Mr Marcin Andrzej Osinski as a person with significant control on 2022-01-01

View Document

27/01/2227 January 2022 Change of details for Mr Dominik Jan Nowacki as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/02/215 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 30 MOORGATE LONDON EC2R 6PJ UNITED KINGDOM

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 20/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN ANDRZEJ OSINSKI / 03/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN ANDRZEJ OSINSKI / 05/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 88 WOOD STREET LONDON EC2V 7RS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 155381

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 151781

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 10/11/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 10/11/2017

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK JAN NOWACKI / 28/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 148181

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 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