- Company Overview for CLOUDONE CONSULTANCY SERVICES LTD (08338215)
- Filing history for CLOUDONE CONSULTANCY SERVICES LTD (08338215)
- People for CLOUDONE CONSULTANCY SERVICES LTD (08338215)
- More for CLOUDONE CONSULTANCY SERVICES LTD (08338215)
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) |
---|---|---|---|
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Sep 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from 1st Floor Building 2 Coxley Business Park Watford WD18 8YA England to 37 Hibbert Avenue Watford WD24 4HB on 6 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
25 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
26 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2020 | AD01 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to 1st Floor Building 2 Coxley Business Park Watford WD18 8YA on 5 July 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
21 Dec 2019 | CH01 | Director's details changed for Mr Venugopal Krishna Navuluri on 21 December 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
26 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from 36 Howard Road Stanmore Middlesex HA7 1FZ United Kingdom to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 29 November 2017 | |
23 May 2017 | AD01 | Registered office address changed from 137 Thorold Road Ilford Essex IG1 4EZ England to 36 Howard Road Stanmore Middlesex HA7 1FZ on 23 May 2017 | |
27 Mar 2017 | CH03 | Secretary's details changed for Mr Venugopal Krishna Navuluri on 18 March 2017 | |
18 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Venugopal Krishna Navuluri on 22 November 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
12 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |