CLOUD2ME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Oldpost 19 High Street Nutfield Surrey RH1 4HH England to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 2025-08-05

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/06/2312 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/2012 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/06/1913 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/08/1813 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES TWOMEY / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JAMES PETER BOWEN

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BOWEN / 19/01/2018

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM OLD POST 19 HIGH STREET NUTFIELD REDHILL SURREY RH1 4HH ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM OLD POST 19 HIGH STREET NUTFIELD SURREY RH1 4HH ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME GLADMAN

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 5

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES TWOMEY / 26/08/2013

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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