Advanced company searchLink opens in new window

CLOUD ACCOUNTANTS & TAX ADVISORS LTD

Company number 11671732

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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
07 Jul 2022 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield HD1 2SQ England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 7 July 2022
30 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
30 Apr 2021 AD01 Registered office address changed from Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 30 April 2021
18 Feb 2021 CS01 Confirmation statement made on 1 November 2020 with updates
12 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2020 PSC01 Notification of Michael Clarey as a person with significant control on 1 January 2020
04 Nov 2020 AP01 Appointment of Mr Michael Clarey as a director on 13 November 2018
04 Nov 2020 TM01 Termination of appointment of George Stevens as a director on 13 November 2018
04 Nov 2020 TM02 Termination of appointment of George Stevens as a secretary on 13 November 2018
04 Nov 2020 PSC07 Cessation of George Stevens as a person with significant control on 13 November 2018
04 Nov 2020 AD01 Registered office address changed from Capital Bar Consultancy Kemp House 160 City Road London Uk EC1V 2NX United Kingdom to Suite 10 Enterprise House Station Street Meltham Holmfirth HD9 5NX on 4 November 2020
04 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
27 Nov 2019 AD01 Registered office address changed from 62 Garfield Road 62 Garfield Road London SW11 5PN United Kingdom to Capital Bar Consultancy Kemp House 160 City Road London Uk EC1V 2NX on 27 November 2019
01 Nov 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 62 Garfield Road 62 Garfield Road London SW11 5PN on 1 November 2019
01 Nov 2019 PSC07 Cessation of Leon Pullin as a person with significant control on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Leon Pullin as a director on 1 November 2019
01 Nov 2019 TM02 Termination of appointment of Leon Pullin as a secretary on 1 November 2019