Advanced company searchLink opens in new window

CLOUDNINE PR LTD

Company number 07103316

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 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 TM01 Termination of appointment of Sonal Radia as a director on 4 March 2022
15 Mar 2022 PSC07 Cessation of Sonal Radia as a person with significant control on 1 February 2022
06 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 CH01 Director's details changed for Mr Uday Radia on 6 April 2010
12 Jul 2018 PSC04 Change of details for Mr Uday Radia as a person with significant control on 6 April 2016
17 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AD01 Registered office address changed from 1 Woodville Court Mews Watford WD17 4LD England to 1 Woodville Court Mews Watford WD17 4LD on 23 February 2016
23 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 Feb 2016 AD01 Registered office address changed from 15 Melrose Place Watford Hertfordshire WD17 4LN to 1 Woodville Court Mews Watford WD17 4LD on 23 February 2016
22 Feb 2016 CH01 Director's details changed for Mrs Sonal Radia on 7 December 2015