Advanced company searchLink opens in new window

CLOUD MSD LTD

Company number 11878049

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Oct 2023 AD01 Registered office address changed from 3 Palace Way Woking Surrey GU22 8JS England to 10 Farm Road Woking Surrey GU22 9HL on 29 October 2023
09 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Dec 2021 AD01 Registered office address changed from 2 Grobars Avenue Woking Surrey GU21 4TP England to 3 Palace Way Woking Surrey GU22 8JS on 27 December 2021
08 Jun 2021 AD03 Register(s) moved to registered inspection location 1 Dartnell Park Road West Byfleet KT14 6PN
08 Jun 2021 AD02 Register inspection address has been changed to 1 Dartnell Park Road West Byfleet KT14 6PN
30 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
23 Mar 2020 PSC01 Notification of Mamoona Batool Shah as a person with significant control on 23 March 2020
23 Mar 2020 PSC07 Cessation of Tahra Batul Shah as a person with significant control on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Tahra Batul Shah as a director on 23 March 2020
23 Mar 2020 AP01 Appointment of Mrs Mamoona Batool Shah as a director on 1 March 2020
23 Mar 2020 AD01 Registered office address changed from 10 Farm Road Woking Surrey GU22 9HL United Kingdom to 2 Grobars Avenue Woking Surrey GU21 4TP on 23 March 2020
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted