CLOUDFIRST 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
09/07/259 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

09/02/239 February 2023 Registered office address changed from 4 Gordon Carlton Gardens Springfield Chelmsford CM1 6AY England to 27 Duke Street Saxon House Chelmsford CM1 1HT on 2023-02-09

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/10/2130 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/04/211 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUMALATA KORAPATI / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / SUMALATA KORAPATI / 01/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

06/12/186 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED SUMALATA KORAPATI

View Document

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

View Accounts

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR NARESH KUMAR BELLAMKONDA / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR BELLAMKONDA / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR NARESH KUMAR BELLAMKONDA / 30/03/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMALATA KORAPATI

View Document

30/03/1830 March 2018 30/03/18 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 348A HIGH STREET NORTH LONDON E12 6PH UNITED KINGDOM

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR NARESH KUMAR BELLAMKONDA / 30/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR BELLAMKONDA / 30/09/2017

View Document

03/07/173 July 2017 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