CLOUD 9 HOSTS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGESH PANCHANATHAN / 02/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGESH PANCHANATHAN / 02/01/2020

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGESH PANCHANATHAN

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MAGESH PANCHANATHAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN SAUL / 18/11/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN SAUL / 18/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN SAUL / 10/02/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM UNIT 13 NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN SAUL / 10/02/2015

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/06/1111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN SAUL / 10/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN SAUL

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR GRAHAM NORMAN SAUL

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN SAUL / 14/09/2009

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN SAUL / 01/10/2009

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED TECTANET HOSTING LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

23/04/0923 April 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 ROGER CLOSE, ROMILEY STOCKPORT CHESHIRE SK6 3DJ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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