CLOUDCLEVR LIMITED

2nd Floor Gc Campus 2nd Floor Gc Campus, Cheltenham, GL51 7SJ, England
StatusACTIVE
Company No.03583387
CategoryPrivate Limited Company
Incorporated18 Jun 1998
Age25 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CLOUDCLEVR LIMITED is an active private limited company with number 03583387. It was incorporated 25 years, 10 months, 29 days ago, on 18 June 1998. The company address is 2nd Floor Gc Campus 2nd Floor Gc Campus, Cheltenham, GL51 7SJ, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bamboo technology group LIMITED\certificate issued on 11/04/24

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2024

Action Date: 18 Jun 2005

Category: Annual-return

Type: AR01

Made up date: 2005-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2024

Action Date: 18 Jun 2004

Category: Annual-return

Type: AR01

Made up date: 2004-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2024

Action Date: 18 Jun 2003

Category: Annual-return

Type: AR01

Made up date: 2003-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2024

Action Date: 18 Jun 2002

Category: Annual-return

Type: AR01

Made up date: 2002-06-18

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2024

Action Date: 28 Jun 1999

Category: Capital

Type: SH01

Capital : 303 GBP

Date: 1999-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Taylor

Appointment date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shane Smith

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: John Antony Lomer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Davis

Termination date: 2024-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-10

Officer name: Strategy First Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Steven Paul Harris

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Total Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Stuart Robert Davis

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jeffery Harris

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorrin Elizabeth White

Termination date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Mr Kevin Jeffery Harris

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: The Green House 296 High Street Cheltenham GL50 3HQ England

New address: 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: The Green House 296 High Street Cheltenham GL50 3HQ

Old address: Telecom House 296 High Street Cheltenham Gloucestershire GL50 3HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Davis

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Antony Lomer

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mrs Lorrin Elizabeth White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2014

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Strategy First Ltd

Change date: 2013-06-19

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Baikie

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-03

Officer name: Strategy First Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total telecommunications LIMITED\certificate issued on 01/07/08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 15/02/06 from: telecom house st georges square cheltenham gloscestershire GL50 3HQ

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 28/07/03 from: unit 1 crescent bakery saint georges place cheltenham gloucestershire GL50 3PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: beehwood 48 haywards road cheltenham gloucestershire GL52 6RH

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 29/02/00 from: 6 queens parade cheltenham gloucestershire GL50 3BB

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/06/99--------- £ si 300@1=300 £ ic 2/302

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 10/07/98 from: 372 old street london EC1V 9LT

Documents

View document PDF


Some Companies

ACROSS 110TH LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09571995
Status:ACTIVE
Category:Private Limited Company

BRISLINGTON AUTO & MOT CENTRE LIMITED

BRISLINGTON MOTOR SERVICES,BATH ROAD BRISLINGTON,BS4 5AD

Number:04791851
Status:ACTIVE
Category:Private Limited Company

FRESHBROOK COMMUNITY TRADING COMPANY LIMITED

FRESHBROOK COMMUNITY CENTRE,FRESHBROOK,SN5 8LY

Number:02486257
Status:LIQUIDATION
Category:Private Limited Company

GERARD M BURNS PRINTS LTD.

OAKFIELD HOUSE C/O WDM,MOTHERWELL,ML1 1XA

Number:SC407712
Status:ACTIVE
Category:Private Limited Company

RENOIR CONSULTING (UK) LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:02837179
Status:ACTIVE
Category:Private Limited Company

SEQUENTIAL LTD

LORD HILL HOUSE,WHITCHURCH,SY13 1DP

Number:05856187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source