- Company Overview for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- Filing history for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- People for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- Charges for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
- More for CLOUDHOUSE TECHNOLOGIES LTD (07360219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
11 Sep 2024 | TM01 | Termination of appointment of Charles Edward Seager Green as a director on 6 September 2024 | |
03 Mar 2024 | PSC05 | Change of details for Data Cloud Limited as a person with significant control on 29 February 2024 | |
31 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Matthew Philip Clothier on 28 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from PO Box 76590 83 Plough Road London SW11 9PF England to One Ariel Way 1 Ariel Way London W12 7SL on 17 May 2023 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
01 Dec 2021 | PSC05 | Change of details for Data Cloud Limited as a person with significant control on 1 December 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
12 Apr 2021 | CH01 | Director's details changed for Mr Matthew Philip Clothier on 12 April 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from PO Box Pobox76590 PO Box 76590 83 Plough Road London SW11 9PF England to PO Box 76590 83 Plough Road London SW11 9PF on 27 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to PO Box Pobox76590 PO Box 76590 83 Plough Road London SW11 9PF on 24 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | TM01 | Termination of appointment of John David William Pocock as a director on 19 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates |