Advanced company searchLink opens in new window

CLOUD POSSIBILITIES LIMITED

Company number 09618916

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)
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
23 Oct 2023 AP01 Appointment of Mr Neel Mahendra Shah as a director on 17 October 2023
09 May 2023 AA Accounts for a small company made up to 30 September 2022
24 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with updates
26 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 734,443
29 Jun 2022 TM01 Termination of appointment of Vishaal Narendra Shah as a director on 23 May 2022
08 Jun 2022 AA Accounts for a small company made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 2 June 2021 with updates
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 733,552
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 724,574
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 711,379
05 May 2021 AA Accounts for a small company made up to 30 September 2020
30 Sep 2020 AA Accounts for a small company made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Vijay Narendra Shah on 4 June 2020
05 Jun 2020 PSC04 Change of details for Mr Mehool Harshadray Sanghrajka as a person with significant control on 4 June 2020
28 Feb 2020 AUD Auditor's resignation
20 Feb 2020 MR01 Registration of charge 096189160003, created on 12 February 2020
29 Nov 2019 AD01 Registered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YN United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 29 November 2019
12 Nov 2019 AD01 Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YN on 12 November 2019
11 Sep 2019 MR04 Satisfaction of charge 096189160002 in full
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 708,963
01 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates