CLOUD 9 MOBILE (SIMS) LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-04-30

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital on 2024-02-05

View Document

19/07/2319 July 2023 Satisfaction of charge 092347240002 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 092347240001 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

02/02/232 February 2023

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-04-30

View Document

04/02/224 February 2022

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / BLUEMANGO TECHNOLOGIES LTD / 05/05/2017

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD O'PREY / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092347240001

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MILLER

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROBERT STEWART TUCKER

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GERALD O'PREY

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM GROVE COURT LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HANTS RG24 8AG

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME

View Document

04/06/174 June 2017 SECRETARY APPOINTED MR RICHARD MILLER

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BURR

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM PINEWOOD CHINEHAM PARK CROCKFORD LANE CHINEHAM HAMPSHIRE RG24 8AL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/09/1425 September 2014 DIRECTOR APPOINTED MR LESLIE GREEN

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID GERALD O'PREY

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/09/1425 September 2014 CURRSHO FROM 30/09/2015 TO 28/02/2015

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR SIMON ARTHUR BURR

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