CLOUD KB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from Lansdowne Gate 65 New Road Solihull B91 3DL England to C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham B4 6GA on 2025-06-16

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/11/2316 November 2023 Appointment of Mrs Sarah Barbara Tromans as a director on 2023-11-03

View Document

16/11/2316 November 2023 Termination of appointment of Alexander Robert Jessup as a director on 2023-11-03

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registration of charge 079446190001, created on 2023-08-03

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

03/11/223 November 2022 Termination of appointment of Mark Mckenzie Naylor as a director on 2022-10-17

View Document

03/11/223 November 2022 Appointment of Mr Alexander Robert Jessup as a director on 2022-10-17

View Document

08/04/228 April 2022 Director's details changed for Sian Julia Jones on 2022-03-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Kevin Lawrence Bird as a person with significant control on 2021-11-18

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/09/1923 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 9.75

View Document

15/04/1915 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 9.5

View Document

15/04/1915 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 9.5

View Document

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 SUB-DIVISION 20/12/18

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE BIRD / 10/12/2018

View Document

10/01/1910 January 2019 ARTICLES OF ASSOCIATION

View Document

10/01/1910 January 2019 ALTER ARTICLES 20/12/2018

View Document

24/12/1824 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM C/O NJHCO SUITE 1 THE SANCTUARY 23 OAKHILL GROVE SURBITON KT6 6DU

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED DR MARK BRIGHTON

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR NAVAL JEHANGIR HEERAMANECK

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 ALTER ARTICLES 02/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1415 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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