CLOUDNINE IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Termination of appointment of Sravani Bollu as a secretary on 2022-04-15

View Document

06/05/226 May 2022 Termination of appointment of Sravani Bollu as a director on 2022-04-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Appointment of Mrs Sravani Bollu as a director on 2021-11-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-01 with updates

View Document

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

View Accounts

28/02/2128 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 SECRETARY'S CHANGE OF PARTICULARS / SRINIVAS GOGINENI / 16/02/2020

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR SRINIVAS GOGINENI / 16/02/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 12 CHARLOTTE HOUSE 303 HIGH STREET SUTTON SM1 1AJ ENGLAND

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS GOGINENI / 16/02/2021

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 SECRETARY APPOINTED MRS SRAVANI BOLLU

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR SRINIVAS GOGINENI / 01/05/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 2 CUTHBERGA CLOSE BARKING IG11 8BS UNITED KINGDOM

View Document

15/08/1915 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SRINIVAS GOGINENI / 14/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR SRINIVAS GOGINENI / 14/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS GOGINENI / 14/08/2019

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2 CUTHBERGA CLOSE BARKING ESSEX IG11 8BS ENGLAND

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2 CUTHBERGA CLOSE BARKING IG11 8BS UNITED KINGDOM

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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