CLOUD CONSULTING (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-02-05

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Ritchie Geoffrey Hobbs on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Ms Linda Janet Hobbs as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Ms Linda Janet Hobbs on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Ritchie Geoffrey Hobbs on 2022-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

05/05/205 May 2020 ADOPT ARTICLES 03/04/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

24/03/2024 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RITCHIE GEOFFREY HOBBS

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MS LINDA JANET HOBBS / 29/01/2020

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JANET HOBBS / 12/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 724 CAPABILITY GREEN CAPABILITY GREEN LUTON LU1 3LU ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097637890001

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SOUTH VIEW LOWER STREET BUCKLAND DINHAM SOMERSET BA11 2QN ENGLAND

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JANET HOBBS / 05/09/2016

View Document

05/09/155 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OK BREAKERS LTD


  • 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