CLOUDNET INTELLIGENCE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 07/06/257 June 2025 | Application to strike the company off the register |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-09 with updates |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 08/08/238 August 2023 | Current accounting period shortened from 2024-05-31 to 2023-08-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/05/2216 May 2022 | Current accounting period extended from 2022-04-30 to 2022-05-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 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 |
| 16/01/2216 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/01/2015 January 2020 | ADOPT ARTICLES 10/04/2019 |
| 15/01/2015 January 2020 | STATEMENT OF COMPANY'S OBJECTS |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 01/04/2019 |
| 10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 01/04/2019 |
| 10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE GELLMAN |
| 10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MS JACQUELINE GELLMAN / 01/04/2019 |
| 10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BRET ALAN KEAN / 05/06/2018 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/08/1821 August 2018 | 05/06/18 STATEMENT OF CAPITAL GBP 300 |
| 10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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