Advanced company searchLink opens in new window

CLOUDCLEVR IT LIMITED

Company number 08112863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2022 PSC02 Notification of Bamboo Technology Grouop Ltd as a person with significant control on 6 October 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/03/2023 and again on 09/01/24
31 Jan 2022 TM01 Termination of appointment of Lorrin Elizabeth White as a director on 20 January 2022
23 Nov 2021 CH01 Director's details changed for Mr John Antony Lomer on 23 November 2021
09 Nov 2021 TM01 Termination of appointment of James Michael Green as a director on 6 October 2021
09 Nov 2021 TM01 Termination of appointment of Adam Paul Griffin as a director on 6 October 2021
09 Nov 2021 AP01 Appointment of Mrs Lorrin Elizabeth White as a director on 6 October 2021
09 Nov 2021 AP01 Appointment of Mr Stuart Robert Davis as a director on 6 October 2021
09 Nov 2021 AP01 Appointment of Mr John Antony Lomer as a director on 6 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2021
23 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
14 Apr 2020 CS01 01/03/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
13 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
28 May 2019 CH01 Director's details changed for Adam Paul Griffin on 7 May 2019
19 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
01 Mar 2019 PSC05 Change of details for Techteam Limited as a person with significant control on 22 February 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
24 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
17 Apr 2018 TM01 Termination of appointment of Lee James Russell as a director on 14 January 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
22 Feb 2018 PSC02 Notification of Techteam Limited as a person with significant control on 15 January 2018
22 Feb 2018 PSC07 Cessation of James Michael Green as a person with significant control on 15 January 2018
29 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024