KLOUD ENGINEERING LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Registered office address changed from 160, Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-08-03

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: UNIT 14/15 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN ANDREWS / 16/07/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MS LYNN ANDREWS / 16/07/2018

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM UNIT 14-15 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN ANDREWS / 22/12/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN ANDREWS / 23/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 SAIL ADDRESS CHANGED FROM: CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD ENGLAND

View Document

24/12/1524 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN ANDREWS / 01/08/2014

View Document

15/12/1415 December 2014 SAIL ADDRESS CREATED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 03/10/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/09/1219 September 2012 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