CLOUD EDGE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Termination of appointment of Galhenage Thakshila Dilrukshika Kumarajeewa as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mrs Galhenage Thakshila Dilrukshika Kumarajeewa as a director on 2024-11-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM UNIT 29, KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN KT3 3ST ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED DS CAR CENTRE LTD CERTIFICATE ISSUED ON 17/04/19

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information