CLOUDFROG CLOUD AND IT CONSULTANCY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Micro company accounts made up to 2024-01-15

View Document

15/01/2415 January 2024 Annual accounts for year ending 15 Jan 2024

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2023-01-15

View Document

15/01/2315 January 2023 Annual accounts for year ending 15 Jan 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2022-01-15

View Document

15/01/2215 January 2022 Annual accounts for year ending 15 Jan 2022

View Accounts

04/10/214 October 2021 Change of details for Mr Ufuk Dumlu as a person with significant control on 2021-02-01

View Document

01/10/211 October 2021 Change of details for Mr Ufuk Dumlu as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 284 Chase Road a Block Second Floor London N14 6HF England to 70 Tunbridge Way Ashford TN23 5HW on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Ufuk Dumlu on 2021-10-01

View Document

01/10/211 October 2021 Notification of Esra Zeynep Dumlu as a person with significant control on 2021-02-01

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/21

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR UFUK DUMLU / 14/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM INTERNETIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UFUK DUMLU / 15/04/2020

View Document

03/02/203 February 2020 15/01/20 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR UFUK DUMLU / 20/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/01/1916 January 2019 PREVSHO FROM 28/02/2019 TO 15/01/2019

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/19

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 284 CHASE ROAD A BLOCK 2ND FLOOR (TAKE ACCOUNT) LONDON N14 6HF ENGLAND

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR UFUK DUMLU / 01/03/2018

View Document

28/02/1828 February 2018 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