CLOUDBASE SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Micro company accounts made up to 2025-05-01

View Document

01/05/251 May 2025 Annual accounts for year ending 01 May 2025

View Accounts

18/03/2518 March 2025 Registered office address changed from Cloudbase Solutions Limited 128 City Road London EC1V 2NX England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2025-03-18

View Document

09/03/259 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Cloudbase Solutions Limited 128 City Road London EC1V 2NX on 2025-03-09

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Registered office address changed from PO Box 4385 08456565: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-06

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-05-01

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/09/2424 September 2024 Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif

View Document

15/08/2415 August 2024 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

03/06/243 June 2024 Register(s) moved to registered inspection location Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif

View Document

03/06/243 June 2024 Register inspection address has been changed from Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif to Taljeh Building Bloc 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif

View Document

03/06/243 June 2024 Register inspection address has been changed to Taljeh Building, Block 1, 10th Floor General Jen Noujeim Street 2040-3137 Beirut El-Zarif

View Document

02/06/242 June 2024 Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2024-05-31

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

17/01/2417 January 2024 Director's details changed for Mr Mohamed Ali Bubtaina on 2024-01-10

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Mohamed Ali Bubtaina on 2023-12-14

View Document

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

View Document

24/05/2324 May 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-01

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-01

View Document

04/02/224 February 2022 Change of details for Mr Mohamed Ali Bubtaina as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/20

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 09/01/2020 TO PO BOX 4385, 08456565: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/19

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

12/09/1812 September 2018 Registered office address changed from , C/O Mohamed Bubtaina, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2018-09-12

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O MOHAMED BUBTAINA 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

03/10/173 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 03/10/2017

View Document

26/09/1726 September 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 17/09/2017

View Document

22/09/1722 September 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 17/09/2017

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUBTAINA GROUP LIMITED

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17

View Document

04/05/174 May 2017 PREVSHO FROM 01/06/2017 TO 01/05/2017

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALI BUBTAINA / 01/01/2016

View Document

04/06/164 June 2016 CURREXT FROM 31/03/2017 TO 01/06/2017

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUBTAINA GROUP LIMITED / 05/07/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O MOHAMED BUBTAINA PO BOX BEY 1416 ARAMEX HOUSE OLD BATH ROAD COLNBROOK SLOUGH SL3 0NS ENGLAND

View Document

06/07/156 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALI BUBTAINA / 25/06/2015

View Document

06/07/156 July 2015 SAIL ADDRESS CHANGED FROM: FLAT 3 AMISHA COURT GRANGE ROAD LONDON SE1 3GH ENGLAND

View Document

06/07/156 July 2015 Registered office address changed from , C/O Mohamed Bubtaina, PO Box Bey 1416, Aramex House Old Bath Road, Colnbrook, Slough, SL3 0NS, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2015-07-06

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM C/O MOHAMED BUBTAINA - BUBTAINA GROUP LIMITED 145 - 157 ST JOHN STREET ST. JOHN STREET LONDON EC1V 4PW

View Document

03/08/143 August 2014 Registered office address changed from , C/O Mohamed Bubtaina, 145 - 157 st. John Street, London, EC1V 4PW, England to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03

View Document

03/08/143 August 2014 Registered office address changed from , C/O Mohamed Bubtaina - Bubtaina Group Limited, 145 - 157 st John Street St. John Street, London, EC1V 4PW to Bubtaina Group Limited / Mohamed Bubtaina Unit 444, 1st Floor 415 High Street London E15 4QZ on 2014-08-03

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM C/O MOHAMED BUBTAINA 145 - 157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM FLAT 3 AMISHA COURT 161 GRANGE ROAD LONDON SE1 3GH

View Document

15/02/1415 February 2014 Registered office address changed from , Flat 3 Amisha Court, 161 Grange Road, London, SE1 3GH on 2014-02-15

View Document

15/12/1315 December 2013 CORPORATE DIRECTOR APPOINTED BUBTAINA GROUP LIMITED

View Document

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MOHAMED ALI BUBTAINA

View Document

14/10/1314 October 2013 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-10-14

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

21/03/1321 March 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