Advanced company searchLink opens in new window

CLOUD CONTROL LIMITED

Company number 11229180

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)
13 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
01 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 26B East India Dock Road Tower Hamlets London E14 6JJ England to 40 Bank Street 18th Floor London E14 5NR on 18 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 28 February 2019
05 Mar 2020 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to 26B East India Dock Road Tower Hamlets London E14 6JJ on 5 March 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AD01 Registered office address changed from 62 West Lawn Chelmsford CM2 8SJ England to 152-160 City Road London EC1V2NX on 16 October 2018
17 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 62 West Lawn Chelmsford CM28SJ on 17 September 2018
14 Aug 2018 AD01 Registered office address changed from 32a Friern Barnet Road Arnos Grove London N11 1NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 100