EVERYCLOUD TECHNOLOGIES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/04/1818 April 2018 10/06/17 STATEMENT OF CAPITAL GBP 2

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SUITE 214 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1EP

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE BAKER / 09/06/2015

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

05/07/135 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O GRAHAM O'REILLY 26 MAGUIRE DRIVE RICHMOND SURREY TW10 7XY UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 COMPANY NAME CHANGED KERBSTONE DATA LTD CERTIFICATE ISSUED ON 09/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/06/125 June 2012 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR GRAHAM MARTIN O'REILLY

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MATTHEW LAWRENCE BAKER

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/06/109 June 2010 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