CLOUD9 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Jeffery Surges as a director on 2025-07-30

View Document

01/08/251 August 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-30

View Document

01/08/251 August 2025 NewAppointment of Mr Daniel Michelson as a director on 2025-07-30

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330011 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330002 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330005 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330007 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330012 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330008 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330010 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330001 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330009 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330006 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330003 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 098299330004 in full

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to Second Floor 1 Church Road Richmond TW9 2QE on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-21

View Document

03/03/233 March 2023 Appointment of Mr John Osment as a director on 2023-02-21

View Document

08/02/238 February 2023 Appointment of Mr Jeffery Surges as a director on 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Todd Venetianer as a secretary on 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Alfred Leigh Powell as a director on 2022-12-31

View Document

08/02/238 February 2023 Termination of appointment of Todd Venetianer as a director on 2022-12-31

View Document

08/02/238 February 2023 Appointment of Mr Peter Lincoln Holbrook as a director on 2022-12-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Director's details changed for Todd Venetianer on 2022-10-19

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/09/2228 September 2022 Registration of charge 098299330012, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge 098299330011, created on 2022-09-23

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Registration of charge 098299330007, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 098299330005, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 098299330006, created on 2021-10-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098299330003

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098299330004

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098299330002

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CURRSHO FROM 31/12/2020 TO 30/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 ARTICLES OF ASSOCIATION

View Document

12/08/1912 August 2019 ALTER ARTICLES 23/07/2019

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098299330001

View Document

15/11/1815 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1815 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1814 November 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF PAUL JOHN DARLOW AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RANNARD

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DARLOW

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED TODD VENETIANER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED ALFRED LEIGH POWELL

View Document

26/09/1826 September 2018 SECRETARY APPOINTED TODD VENETIANER

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM SECOND FLOOR 95 SOUTH ROAD WATERLOO LIVERPOOL L22 0LR ENGLAND

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/10/166 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DARLOW / 19/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANNARD / 19/10/2015

View Document

19/10/1519 October 2015 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