Advanced company searchLink opens in new window

CLOUD MIDCO LIMITED

Company number 09610812

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 May 2024 CH01 Director's details changed for Mr Ajay Bhuneswarlal Chadha on 3 May 2023
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
04 May 2023 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
03 May 2023 CH01 Director's details changed for Mr Ajay Bhuneswarlal Chadha on 3 May 2023
11 Apr 2023 MR04 Satisfaction of charge 096108120003 in full
11 Apr 2023 MR04 Satisfaction of charge 096108120005 in full
11 Apr 2023 MR04 Satisfaction of charge 096108120002 in full
11 Apr 2023 MR04 Satisfaction of charge 096108120004 in full
21 Dec 2022 AA Full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
18 May 2022 MR01 Registration of charge 096108120005, created on 16 May 2022
15 Feb 2022 PSC05 Change of details for Cloud Topco Limited as a person with significant control on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 14 February 2022
29 Dec 2021 MR01 Registration of charge 096108120004, created on 24 December 2021
17 Dec 2021 AA Full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Ms Jacqueline Susan Veness on 30 April 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
01 May 2020 TM02 Termination of appointment of Richard Holland as a secretary on 30 April 2020