CLOADTEST LTD

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mrs Roopa Jayaramu on 2023-05-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROOPA JAYARAMU / 24/07/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ROOPA JAYARAMU / 24/07/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR SANTOSH ARAKERE MARIGOWDA / 24/07/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH ARAKERE MARIGOWDA / 24/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/06/164 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/06/164 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH ARAKERE MARIGOWDA / 26/05/2016

View Document

04/06/164 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROOPA JAYARAMU / 26/05/2016

View Document

04/06/164 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ROOPA JAYARAMU / 26/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH ARAKERE MARIGOWDA / 16/10/2013

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROOPA JAYARAMU / 01/11/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH ARAKERE MARIGOWDA / 06/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROOPA JAYARAMU / 06/11/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 8 DARTMOUTH TERRACE LONDON ROAD READING RG1 5AL

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/06/147 June 2014 REGISTERED OFFICE CHANGED ON 07/06/2014 FROM 8 DARTMOUTH TERRACE LONDON ROAD READING READING BERKSHIRE RG1 5AL ENGLAND

View Document

05/12/135 December 2013 DIRECTOR APPOINTED ROOPA JAYARAMU

View Document

26/11/1326 November 2013 SECRETARY APPOINTED ROOPA JAYARAMU

View Document

15/05/1315 May 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