ZEUS CLOUD LTD

Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of a liquidator

View Document

01/10/251 October 2025 NewRegistered office address changed from Swan Buildings First Floor 20 Swan Street Manchester M4 5JW England to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-10-01

View Document

05/09/255 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2525 March 2025 Order of court to wind up

View Document

13/03/2513 March 2025 Cessation of Zeus Cloud Llc as a person with significant control on 2024-11-01

View Document

13/03/2513 March 2025 Termination of appointment of Mark Alexander Grindey as a director on 2024-11-01

View Document

13/03/2513 March 2025 Appointment of Mr Matthew Liams as a director on 2024-11-01

View Document

02/12/242 December 2024 Registered office address changed from Zeus Cloud E1 Abbey Manor Business Centre Preston Road Yeovil BA20 2EN England to Swan Buildings First Floor 20 Swan Street Manchester M4 5JW on 2024-12-02

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Registered office address changed from Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN England to Yeovil Innovation Centre Copse Road Barracks Close Yeovil Somerset BA22 8RN on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Copse Rd, Barracks Cl, Yeovil Copse Road Lufton Yeovil BA22 8RN England to Yeovil Innovation Centre Copse Road Lufton Yeovil BA22 8RN on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/01/245 January 2024 Registered office address changed from Bonville House Blackbrook Park Avenue Taunton Somerset TA1 2PF England to Copse Rd, Barracks Cl, Yeovil Copse Road Lufton Yeovil BA22 8RN on 2024-01-05

View Document

05/12/235 December 2023 Registered office address changed from Bonville House Ukbss Group Blackbrook Business Park Taunton Somerset TA1 2PF England to Bonville House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 2023-12-05

View Document

29/11/2329 November 2023 Cessation of Mark Alexander Grindey as a person with significant control on 2023-09-01

View Document

29/11/2329 November 2023 Notification of Zeus Cloud Llc as a person with significant control on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Registered office address changed from 128 City Road London EC1V 2NX England to Bonville House Ukbss Group Blackbrook Business Park Taunton Somerset TA1 2PF on 2023-04-19

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/11/2214 November 2022 Change of details for Lord Mark Alexander Grindey as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Lord Mark Alexander Grindey on 2022-11-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/10/194 October 2019 CESSATION OF MARK ALEXANDER GRINDEY AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER GRINDEY

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / LORD MARK ALEXANDER GRINDEY / 03/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 SAIL ADDRESS CREATED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 35 MACCLESFIELD OLD ROAD BUXTON SK17 6TY ENGLAND

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER GRINDEY / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER GRINDEY / 04/04/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER GRINDEY / 20/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O MANAGING DIRECTOR 15 ST. JAMES TERRACE BUXTON DERBYSHIRE SK17 6HS

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY GRACE GAGER

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED MEDICAL STOCK SOLUTIONS LTD CERTIFICATE ISSUED ON 16/10/15

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRINDEY / 06/01/2015

View Document

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM FLAT 3, 31 ST. JAMES TERRACE BUXTON SK17 6HS UNITED KINGDOM

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRINDEY / 01/12/2014

View Document

06/10/146 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 99

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRINDEY / 25/09/2014

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MISS GRACE GAGER

View Document

01/09/141 September 2014 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