CLOUDCO LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-06-21 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2021-07-31

View Document

14/11/2214 November 2022 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG to Whitecrest 5 Narrow Path Woburn Sands Milton Keynes MK17 8TF on 2022-11-14

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REID / 30/11/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER REID

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET LETTS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA REID

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FALCON HUERTA

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 01/09/13 STATEMENT OF CAPITAL GBP 102

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MISS ALEXANDRA MARIA FALCON HUERTA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS LINDA JILL REID

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED JANET LETTS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CORY BAILEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR CORY BAILEY

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED XERO OUTSOURCING LIMITED CERTIFICATE ISSUED ON 18/07/11

View Document

21/06/1121 June 2011 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