- Company Overview for CLOUDTECH TECHNOLOGY SERVICES LTD (13140091)
- Filing history for CLOUDTECH TECHNOLOGY SERVICES LTD (13140091)
- People for CLOUDTECH TECHNOLOGY SERVICES LTD (13140091)
- More for CLOUDTECH TECHNOLOGY SERVICES LTD (13140091)
| 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
|
|
| 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
Statement of capital on 2021-01-18
|