CLOUD9 BUSINESS COACHING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

08/10/248 October 2024 Statement of affairs

View Document

03/10/243 October 2024 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LINDLEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUTCHIN

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM SUITE 3 UNIT 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ESSEX CM1 1PE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

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

View Accounts

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUTCHIN / 01/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDLEY / 01/06/2016

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/04/1518 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED CLOUD9 BUSINESS SPECIALISTS LIMITED CERTIFICATE ISSUED ON 18/04/15

View Document

17/12/1417 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 104

View Document

19/07/1319 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 104

View Document

19/07/1319 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 104

View Document

19/07/1319 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 104

View Document

19/07/1319 July 2013 NC INC ALREADY ADJUSTED 20/06/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDLEY / 22/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LINDLEY / 22/05/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 25/06/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM THE STANSTED CENTRE PARSONAGE ROAD TAKELEY ESSEX CM22 6PU UNITED KINGDOM

View Document

25/06/1025 June 2010 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