Advanced company searchLink opens in new window

CLOUDTECH TECHNOLOGY SERVICES LTD

Company number 13140091

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Mar 2026 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2026 AA Accounts for a dormant company made up to 29 June 2025
06 Mar 2026 DS01 Application to strike the company off the register
20 Mar 2025 AA Micro company accounts made up to 29 June 2024
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
04 Feb 2025 TM01 Termination of appointment of Ganesh Goud Malyala as a director on 4 February 2025
16 Jan 2025 AP01 Appointment of Mr Jayavardhan Gurram as a director on 16 January 2025
11 Dec 2024 CS01 Confirmation statement made on 18 October 2024 with updates
08 Oct 2024 AD01 Registered office address changed from 169 Blackmoorfoot Road Huddersfield HD4 5AP United Kingdom to 28-42 Olympic House, Olympic House, 28-42 Clements Road, Ilford, Essex IG1 1BA on 8 October 2024
06 Jun 2024 AA01 Current accounting period extended from 30 January 2024 to 29 June 2024
02 Nov 2023 AA Accounts for a dormant company made up to 30 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 January 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Feb 2022 CERTNM Company name changed rr brothers software LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-26
26 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
25 Feb 2022 TM01 Termination of appointment of Raja Rathnam Jangam as a director on 16 February 2022
25 Feb 2022 PSC01 Notification of Ganesh Goud Malyala as a person with significant control on 16 February 2022
25 Feb 2022 PSC07 Cessation of Raja Rathnam Jangam as a person with significant control on 16 February 2022
25 Feb 2022 AD01 Registered office address changed from 20 Wellington Avenue Hounslow TW3 3SX England to 169 Blackmoorfoot Road Huddersfield HD4 5AP on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Ganesh Goud Malyala as a director on 14 February 2022
18 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-18
  • GBP 1