- Company Overview for CLOUDESLY SERVICE LTD (09917380)
- Filing history for CLOUDESLY SERVICE LTD (09917380)
- People for CLOUDESLY SERVICE LTD (09917380)
- Charges for CLOUDESLY SERVICE LTD (09917380)
- More for CLOUDESLY SERVICE LTD (09917380)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
11 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
27 Mar 2020 | MR01 | Registration of charge 099173800003, created on 23 March 2020 | |
03 Mar 2020 | MR01 | Registration of charge 099173800002, created on 2 March 2020 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 099173800001, created on 22 February 2019 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Rene Luke Brown on 8 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Emile James Henry Brown on 8 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Rene Luke Brown as a person with significant control on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Ridings Nightingales Lane Chalfont St Giles HP8 4SF United Kingdom to 79 Park Mansions 141-149 Knightsbridge London SW1X 7QU on 8 May 2018 | |
02 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
08 May 2017 | AP01 | Appointment of Mr Rene Luke Brown as a director on 8 May 2017 |