Advanced company searchLink opens in new window

ACCESS CLOUD LTD

Company number 12527699

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
22 Nov 2023 PSC01 Notification of Naresh Jampala as a person with significant control on 1 November 2023
22 Nov 2023 PSC07 Cessation of Uma Maheswari Kundula as a person with significant control on 1 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 AD01 Registered office address changed from Flat21 Karner House 14 Logan Cl, East Village London E20 1EZ England to 36 Collier Row Lane Romford RM5 3BH on 20 November 2023
20 Nov 2023 AP01 Appointment of Mr Naresh Jampala as a director on 1 November 2023
20 Nov 2023 TM01 Termination of appointment of Uma Maheswari Kundula as a director on 1 November 2023
09 Oct 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
09 Oct 2023 RT01 Administrative restoration application
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted