CLOUDTICKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 261 GANDER GREEN LANE SUTTON SURREY SM1 2HD

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 57 A WESTFIELD ROAD CHEAM SUTTON SM1 2LA ENGLAND

View Document

31/10/1631 October 2016 Registered office address changed from , 57 a Westfield Road, Cheam, Sutton, SM1 2LA, England to 261 Gander Green Lane Sutton Surrey SM1 2HD on 2016-10-31

View Document

31/10/1631 October 2016 Registered office address changed from , 261 Gander Green Lane, Sutton, Surrey, SM1 2HD to 261 Gander Green Lane Sutton Surrey SM1 2HD on 2016-10-31

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAPRIYAN SRIKANDARAJAH / 02/04/2015

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAPRIYAN SRIKANDARAJAH / 31/10/2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEEVARANI SIVAPRIYAN / 02/04/2015

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEEVARANI SIVAPRIYAN

View Document

02/04/152 April 2015 SECRETARY APPOINTED MRS JEEVARANI SIVAPRIYAN

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAPRIYAN SRIKANDARAJAH / 02/04/2015

View Document

02/04/152 April 2015 Registered office address changed from , 261 Gander Green Lane, Sutton, Surrey, SM1 2HD, England to 261 Gander Green Lane Sutton Surrey SM1 2HD on 2015-04-02

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM FLAT 30 SPECTRUM TOWER 2-20,HAINAULT STREET ILFORD ESSEX IG1 4GZ

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 261 GANDER GREEN LANE SUTTON SURREY SM1 2HD ENGLAND

View Document

02/04/152 April 2015 Registered office address changed from , Flat 30 Spectrum Tower, 2-20,Hainault Street, Ilford, Essex, IG1 4GZ to 261 Gander Green Lane Sutton Surrey SM1 2HD on 2015-04-02

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR SIVAPRIYAN SRIKANDARAJAH

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/11/138 November 2013 Registered office address changed from , 150 Massingberd Way, London, London, SW17 6AJ, England on 2013-11-08

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 150 MASSINGBERD WAY LONDON LONDON SW17 6AJ ENGLAND

View Document

29/04/1329 April 2013 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