CLOUD9 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Jeffery Surges as a director on 2025-07-30 |
01/08/251 August 2025 New | Termination of appointment of Charlene Burns as a director on 2025-07-30 |
01/08/251 August 2025 New | Appointment of Mr Daniel Michelson as a director on 2025-07-30 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-04-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
11/05/2411 May 2024 | Satisfaction of charge 098299330011 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330002 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330005 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330007 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330012 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330008 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330010 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330001 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330009 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330006 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330003 in full |
11/05/2411 May 2024 | Satisfaction of charge 098299330004 in full |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
16/05/2316 May 2023 | Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28 |
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 |
03/03/233 March 2023 | Appointment of Miss Charlene Burns as a director on 2023-02-21 |
03/03/233 March 2023 | Appointment of Mr John Osment as a director on 2023-02-21 |
08/02/238 February 2023 | Appointment of Mr Jeffery Surges as a director on 2022-12-31 |
08/02/238 February 2023 | Termination of appointment of Todd Venetianer as a secretary on 2022-12-31 |
08/02/238 February 2023 | Termination of appointment of Alfred Leigh Powell as a director on 2022-12-31 |
08/02/238 February 2023 | Termination of appointment of Todd Venetianer as a director on 2022-12-31 |
08/02/238 February 2023 | Appointment of Mr Peter Lincoln Holbrook as a director on 2022-12-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Director's details changed for Todd Venetianer on 2022-10-19 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
28/09/2228 September 2022 | Registration of charge 098299330012, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge 098299330011, created on 2022-09-23 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
22/10/2122 October 2021 | Registration of charge 098299330007, created on 2021-10-20 |
22/10/2122 October 2021 | Registration of charge 098299330005, created on 2021-10-20 |
22/10/2122 October 2021 | Registration of charge 098299330006, created on 2021-10-20 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098299330003 |
01/12/201 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098299330004 |
18/11/2018 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098299330002 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CURRSHO FROM 31/12/2020 TO 30/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
29/08/1929 August 2019 | ARTICLES OF ASSOCIATION |
12/08/1912 August 2019 | ALTER ARTICLES 23/07/2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098299330001 |
15/11/1815 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
15/11/1815 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
14/11/1814 November 2018 | NOTIFICATION OF PSC STATEMENT ON 21/09/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
13/11/1813 November 2018 | CESSATION OF PAUL JOHN DARLOW AS A PSC |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK RANNARD |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL DARLOW |
26/09/1826 September 2018 | DIRECTOR APPOINTED TODD VENETIANER |
26/09/1826 September 2018 | DIRECTOR APPOINTED ALFRED LEIGH POWELL |
26/09/1826 September 2018 | SECRETARY APPOINTED TODD VENETIANER |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM SECOND FLOOR 95 SOUTH ROAD WATERLOO LIVERPOOL L22 0LR ENGLAND |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
06/10/166 October 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DARLOW / 19/10/2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANNARD / 19/10/2015 |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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