Advanced company searchLink opens in new window

CLOUDROOMS LTD

Company number 12444510

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 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
09 Jan 2024 AA01 Previous accounting period shortened from 29 February 2024 to 31 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Sep 2023 AD01 Registered office address changed from Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD England to Botanical Works 2 Jubilee Street London E1 3FU on 5 September 2023
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 2 June 2023
13 Jun 2023 PSC02 Notification of Cr Residential Holdings Ltd as a person with significant control on 8 June 2023
13 Jun 2023 PSC07 Cessation of Baharul Alam Shayeb as a person with significant control on 8 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2023.
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
24 Mar 2023 PSC01 Notification of Baharul Alam Shayeb as a person with significant control on 23 March 2023
24 Mar 2023 PSC07 Cessation of Ahmed Ali as a person with significant control on 23 March 2023
24 Mar 2023 AP01 Appointment of Mr Baharul Alam Shayeb as a director on 23 March 2023
24 Mar 2023 TM01 Termination of appointment of Ahmed Ali as a director on 23 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Mar 2022 PSC01 Notification of Ahmed Ali as a person with significant control on 25 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
05 Nov 2021 PSC07 Cessation of Fazal Islam as a person with significant control on 5 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Oct 2021 AD01 Registered office address changed from 119 Hamlets Way London E3 4TY England to Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of Fazal Islam as a director on 1 October 2021
21 Oct 2021 AP01 Appointment of Ahmed Ali as a director on 1 October 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued