CLOUD SMART HOSTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Registered office address changed from Spaces 465C Hornsey Road London N19 4DR England to Bespoke Spaces 465C Hornsey Road London N19 4DR on 2024-07-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

19/01/2419 January 2024 Registered office address changed from Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR United Kingdom to Spaces 465C Hornsey Road London N19 4DR on 2024-01-19

View Document

19/01/2419 January 2024 Cessation of Artjoms Sokolovs as a person with significant control on 2023-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Artjoms Sokolovs as a director on 2023-01-01

View Document

19/01/2419 January 2024 Appointment of Mr Pavels Lebedevs as a director on 2023-01-01

View Document

19/01/2419 January 2024 Notification of Pavels Lebedevs as a person with significant control on 2023-01-01

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Cessation of Andris Geidans as a person with significant control on 2021-11-10

View Document

17/01/2217 January 2022 Appointment of Mr Artjoms Sokolovs as a director on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Andris Geidans as a director on 2022-01-01

View Document

17/01/2217 January 2022 Notification of Artjoms Sokolovs as a person with significant control on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDIS GEIDANS / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDIS GEIDANS / 05/03/2021

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR ANDIS GEIDANS

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY ANTONY KURUKULASURIYA FERNANADO

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDIS GEIDANS

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTONY KURUKULASURIYA FERNANADO

View Document

03/03/213 March 2021 CESSATION OF ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM FREEDOM WORK OFFICE 9 THE OFFICE - SOUTH WING, CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY RH10 9AD UNITED KINGDOM

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 26/09/2019

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SIR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 26/09/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 11 A HYDE PARK MANSIONS CABBEL STREET LONDON NW1 5BA UNITED KINGDOM

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM FLAT 85 SULIVAN COURT, PETERBOROUGH ROAD, FULHAM LONDON SW6 3DB UNITED KINGDOM

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2018

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 11/09/2018

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / SIR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 11/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED SMART CLOUD HOSTINGI UK LTD CERTIFICATE ISSUED ON 14/08/18

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTONY DILAN THARANGA KURUKULASURIYA FERNANADO / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information