CLOUDCELL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

05/03/255 March 2025 Change of details for Mr Kevin Douglas Boyle as a person with significant control on 2025-03-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-29 with updates

View Document

14/06/2414 June 2024 Change of details for Mr Kevin Boyle as a person with significant control on 2024-04-29

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Change of details for Mr Kevin Boyle as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-12-08

View Document

03/05/223 May 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

09/12/199 December 2019 ADOPT ARTICLES 27/11/2019

View Document

09/12/199 December 2019 SUB-DIVISION 27/11/19

View Document

09/12/199 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 79

View Document

09/12/199 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 81.2600

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 9 GREEN CLOSE GREEN CLOSE LONDON NW9 8AT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076394130001

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/02/1824 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

22/07/1622 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 2 HOLLY MEADOWS SALTERS LANE WINCHESTER SO22 5FQ

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED ZORIAH PRODUCTIONS LTD CERTIFICATE ISSUED ON 10/12/15

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SAIL ADDRESS CREATED

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY SALEHA WILLIAMS

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SALEHA WILLIAMS / 09/06/2011

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 3

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SALEHA WILLIAMS / 23/05/2011

View Document

18/05/1118 May 2011 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