CLOUDNET INTELLIGENCE CONSULTING LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

07/06/257 June 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Current accounting period shortened from 2024-05-31 to 2023-08-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-04-30 to 2022-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 33 Berks Hill 33 Berks Hill Chorleywood Rickmansworth WD3 5AJ on 2022-05-11

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 ADOPT ARTICLES 10/04/2019

View Document

15/01/2015 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 01/04/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 01/04/2019

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE GELLMAN

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE GELLMAN / 01/04/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 05/06/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 05/06/18 STATEMENT OF CAPITAL GBP 300

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAMBOLA LIMITED


  • 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