CLOUDVPLUS HOLDINGS LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from Suite 42, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to Gatcombe House Copnor Road Hilsea Portsmouth Hampshire PO3 5EJ on 2025-05-12

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from Suite 70, Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY England to Suite 42, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Appointment of Mr Robert Francis Hill Petch as a director on 2023-08-29

View Document

27/07/2327 July 2023 Registered office address changed from Suite 7, Pure Offices Port Way Port Solent Portsmouth PO6 4TY England to Suite 70, Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2023-07-27

View Document

13/06/2313 June 2023 Cessation of Basim Ziadeh as a person with significant control on 2023-03-17

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Notification of Bassem Ziade as a person with significant control on 2023-03-17

View Document

28/04/2328 April 2023 Registered office address changed from 4th Floor C/O Adams & Remers Llp Lincoln's Inn Fields London WC2A 3AA United Kingdom to Suite 7, Pure Offices Port Way Port Solent Portsmouth PO6 4TY on 2023-04-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Notification of Robert Petch as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Anatino Properties Limited as a person with significant control on 2023-03-30

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

21/03/2321 March 2023 Termination of appointment of Robert Francis Hill Petch as a director on 2023-03-17

View Document

21/03/2321 March 2023 Appointment of Ms Jill Michelle Saddington as a director on 2023-03-17

View Document

21/03/2321 March 2023 Notification of Basim Ziadeh as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Notification of Anatino Properties Limited as a person with significant control on 2023-03-17

View Document

21/03/2321 March 2023 Cessation of Robert Francis Hill Petch as a person with significant control on 2023-03-17

View Document

08/03/238 March 2023 Incorporation

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