CLOUDPUSHUK LTD
Executive Summary
CLOUDPUSHUK LTD's financial health has significantly deteriorated in the latest financial year, showing negative working capital and net liabilities that indicate liquidity problems and potential solvency risks. Immediate actions to manage cash flow, control costs, and strengthen equity are essential to stabilize the company’s financial condition and support recovery. Without prompt intervention, the company faces an increased risk of financial distress.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Micro company accounts made up to 2024-01-31 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Micro company accounts made up to 2023-01-31 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
14/08/2314 August 2023 | Micro company accounts made up to 2022-01-31 |
31/05/2331 May 2023 | Registered office address changed from Suite 2069 6-8 Revenge Road Lordswood Kent ME5 8DD England to 86-90 Paul Street London EC2A 4NE on 2023-05-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/01/229 January 2022 | Confirmation statement made on 2022-01-07 with updates |
09/01/229 January 2022 | Cessation of Dennis George Edwin Jones as a person with significant control on 2021-10-01 |
04/05/214 May 2021 | ADOPT ARTICLES 01/04/2021 |
04/05/214 May 2021 | ARTICLES OF ASSOCIATION |
14/04/2114 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE EDWIN JONES / 01/04/2021 |
14/04/2114 April 2021 | DIRECTOR APPOINTED MR DENNIS GEORGE EDWIN JONES |
14/04/2114 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS SEAN JONES |
14/04/2114 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KEITH KING |
14/04/2114 April 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 99 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM SUITE 2069 6-8 REVENGE ROAD LORDSWOORD KENT ME5 8DD ENGLAND |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 96 CLEAVE ROAD GILLINGHAM ME7 4AT ENGLAND |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR ANTHONY KEITH KING |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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