CLOUDER TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Director's details changed for Mr Yagmur Guraslan on 2024-07-24

View Document

13/08/2413 August 2024 Director's details changed for Mrs Pinar Portakalkoku Guraslan on 2024-07-24

View Document

13/08/2413 August 2024 Change of details for Mr Yagmur Guraslan as a person with significant control on 2024-07-24

View Document

13/08/2413 August 2024 Change of details for Mrs Pinar Portakalkoku Guraslan as a person with significant control on 2024-07-24

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Change of details for Mrs Pinar Guraslan as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Pinar Guraslan on 2023-08-07

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Change of details for Mr Yagmur Guraslan as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to Greenside House 50 Station Road Wood Green London N22 7DE on 2023-03-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Notification of Pinar Guraslan as a person with significant control on 2022-09-15

View Document

28/09/2228 September 2022 Appointment of Mrs Pinar Guraslan as a director on 2022-09-15

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Change of details for Mr Yagmur Guraslan as a person with significant control on 2022-09-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/12/2016 December 2020 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/12/192 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/06/1915 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/02/189 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 PREVSHO FROM 31/01/2017 TO 30/11/2016

View Document

10/01/1710 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YAGMUR GURASLAN / 08/11/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 5 LEIGHFIELD HSE WOODBERRY DOWN ESTATE LONDON N4 2TR ENGLAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 5 WOODBERRY DOWN ESTATE LONDON N4 2TR ENGLAND

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information