SYSTEMS CLOUD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Tracy Jane Rogers as a secretary on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mr Constantine Galonis as a secretary on 2024-08-05

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR ANTHONY VLACHODIMOS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR RICHARD DAVD BURDETT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 137 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

20/03/1820 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

08/03/188 March 2018 SECRETARY APPOINTED MISS TRACY JANE ROGERS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY ROGERS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE GALONIS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF TRACY JANE ROGERS AS A PSC

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CONSTANTINE GALONIS

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O EASON AND ASSOCIATES LIMITED FLAT 2 11 MITCHAM PARK MITCHAM SURREY CR4 4EN ENGLAND

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ROGES / 22/01/2016

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information