THE CLOUD LOUNGE LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Director's details changed for Mr Muhammed Abdul Kuduse on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from Willis House Flowers Hill Bristol BS4 5JJ England to Unit 2 Hicks Gate Brislington Bristol BS31 2AD on 2024-11-21

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from 99 Capgrave Crescent Broomhill Brislington BS4 4TN England to Willis House Flowers Hill Bristol BS4 5JJ on 2022-02-17

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM UNIT A 3 PARK STREET MINEHEAD TA24 5NQ UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 11 PARK STREET MINEHEAD TA24 5NQ ENGLAND

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT 6 ST. MARY SHOPPING CENTRE THORNBURY BRISTOL GLOUCESTERSHIRE BS35 2BH ENGLAND

View Document

14/11/1614 November 2016 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