CLOUDTECHHRMS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed to PO Box 4385, 08555613 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22

View Document

20/06/2320 June 2023 Termination of appointment of Ryan Franklin-Smith as a director on 2017-01-03

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUNTON

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
2 2 ADELAIDE STREET
ST. ALBANS
HERTFORDSHIRE
AL3 5BH
ENGLAND

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM
C/O VISIONARY ACCOUNTANTS
GLADSTONE PLACE 36 -38 UPPER MARLBOROUGH ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3UU
ENGLAND

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JAMES BRUNTON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANKLIN-SMITH / 27/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
1 MEADOW VIEW, ROUNDHOUSE FARM ROESTOCK LANE
COLNEY HEATH,
ST ALBANS
HERTS
AL40PP
ENGLAND

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O ' LEARY

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
38E ENTERPRISE CENTRE
CRANBORNE ROAD POTTERS BAR
POTTERS BAR
HERTS
EN6 3DQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR STEPHEN O ' LEARY

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED ICLOUDCONSULTANCY LTD
CERTIFICATE ISSUED ON 24/12/13

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O ' LEARY

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

04/06/134 June 2013 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