Advanced company searchLink opens in new window

ACCLOUD PLC

Company number 09847722

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)
22 Jan 2024 TM01 Termination of appointment of Donald Baladasan as a director on 1 September 2023
20 Sep 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
03 Sep 2023 AP01 Appointment of Dr Bijna Kotak Dasani as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mr Donald Baladasan as a director on 1 September 2023
01 Sep 2023 AP04 Appointment of Metaxis Ltd as a secretary on 1 September 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 17,368,352.9
17 Jul 2023 AA Full accounts made up to 31 March 2022
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
19 Apr 2023 TM01 Termination of appointment of Adrienne Marcella Everett as a director on 7 April 2023
03 Mar 2023 AA Full accounts made up to 31 March 2021
28 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AP01 Appointment of Miss Adrienne Marcella Everett as a director on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Vijay Goel as a director on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from 63-66 Hatton Garden Difth Floor Suit 23 London Greater London EC1N 8LE to 63-66 Hatton Garden Fifth Floor Suite 23 London Greater London EC1N 8LE on 9 August 2022
08 Aug 2022 AD01 Registered office address changed from , PO Box 4385, 09847722: Companies House Default Address, Cardiff, CF14 8LH to 63-66 Hatton Garden Difth Floor Suit 23 London Greater London EC1N 8LE on 8 August 2022
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2022 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 RP05 Registered office address changed to PO Box 4385, 09847722: Companies House Default Address, Cardiff, CF14 8LH on 24 June 2022
28 Apr 2022 TM02 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 28 April 2022
01 Mar 2022 PSC04 Change of details for Ross James as a person with significant control on 10 January 2018