CLOUDPINE SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Ms Pelin Aya Karan as a director on 2025-07-05

View Document

18/02/2518 February 2025 Change of details for Mr Ilker Karan as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

07/06/237 June 2023 Change of details for Mr Ilker Karan as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Ilker Karan on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 2 Perseverance Cottage Wheatsheaf Lane Newbury RG14 1HW England to 2 the Jackdaws Shaw Newbury RG14 2GL on 2023-06-07

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

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

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER KARAN / 08/04/2020

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR ILKER KARAN / 13/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER KARAN / 08/04/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 84 WALTON WAY NEWBURY RG14 2LJ ENGLAND

View Document

30/09/1930 September 2019 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