CLOUDSMART LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/12/2327 December 2023

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 27TH FLOOR, CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW DEEVEY

View Document

01/02/161 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NUGENT / 16/07/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT NUGENT / 16/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NUGENT / 16/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM SYNERGY HOUSE GUILDHALL CLOSE MANCHESTER SCIENCE PARK MANCHESTER M15 6SY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/12/1329 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 SUB-DIVISION 31/08/12

View Document

22/11/1222 November 2012 01/09/12 STATEMENT OF CAPITAL GBP 20

View Document

09/10/129 October 2012 COMPANY NAME CHANGED CONDUCO SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 15/03/11 STATEMENT OF CAPITAL GBP 60544

View Document

23/08/1123 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 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