CLOUD 1ST CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Appointment of Miss Szandra Biro as a director on 2024-07-22

View Document

20/06/2420 June 2024 Change of details for Mr Chris Murphy as a person with significant control on 2024-06-20

View Document

03/04/243 April 2024 Change of details for Mr Chris Murphy as a person with significant control on 2017-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MURPHY / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS MURPHY / 06/01/2020

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM 125 BEZIER APARTMENTS 91 CITY ROAD LONDON LONDON EC1Y 1AH ENGLAND

View Document

12/09/1912 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 125 BEZIER APARTMENTS 91 CITY ROAD LONDON LONDON EC1Y 1AH ENGLAND

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MURPHY / 22/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 7 JARVIS ROAD SOUTH CROYDON CR2 6HW ENGLAND

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS MURPHY / 22/01/2019

View Document

08/06/188 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MURPHY / 07/08/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNIT 19B 22 CARLTON ROAD CAPITAL BUSINESS CENTER SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information