Advanced company searchLink opens in new window

CLOUD CLEANERS LIMITED

Company number 09703374

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)
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
17 Feb 2023 TM01 Termination of appointment of Jason Watkin as a director on 13 January 2023
15 Feb 2023 AD02 Register inspection address has been changed to 304 Ducie House Ducie Street Manchester M1 2JW
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
25 Jun 2020 PSC07 Cessation of Nigel Andrew Favas as a person with significant control on 20 February 2020
05 Jun 2020 MA Memorandum and Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 AP01 Appointment of Mr Jason Watkin as a director on 20 February 2020
08 Aug 2019 AAMD Amended micro company accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
18 Mar 2019 AA Micro company accounts made up to 31 December 2018
12 Sep 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Dec 2017 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
22 Nov 2017 PSC01 Notification of Nigel Andrew Favas as a person with significant control on 21 November 2017