CLOUDNINE PR LTD

1 Woodville Court Mews, Watford, WD17 4LD, England
StatusACTIVE
Company No.07103316
CategoryPrivate Limited Company
Incorporated14 Dec 2009
Age14 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

CLOUDNINE PR LTD is an active private limited company with number 07103316. It was incorporated 14 years, 5 months, 4 days ago, on 14 December 2009. The company address is 1 Woodville Court Mews, Watford, WD17 4LD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Sonal Radia

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Sonal Radia

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Mr Uday Radia

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Uday Radia

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 1 Woodville Court Mews Watford WD17 4LD England

New address: 1 Woodville Court Mews Watford WD17 4LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: 15 Melrose Place Watford Hertfordshire WD17 4LN

Change date: 2016-02-23

New address: 1 Woodville Court Mews Watford WD17 4LD

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonal Radia

Change date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Uday Radia

Change date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Certificate change of name company

Date: 27 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clouldnine LTD\certificate issued on 27/05/10

Documents

View document PDF

Change of name notice

Date: 27 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE SPORTS TRAINING LIMITED

233 BOSTON MANOR ROAD,BRENTFORD,TW8 9LF

Number:10803273
Status:ACTIVE
Category:Private Limited Company

FENIX CONTAINER LINE LTD

TRIGATE, 6TH FLOOR,BIRMINGHAM,B68 0NP

Number:08238255
Status:ACTIVE
Category:Private Limited Company

MATT NEWMAN TRAVEL LTD

THE IVY BUSINESS CENTRE,MANCHESTER,M35 9BG

Number:11104426
Status:ACTIVE
Category:Private Limited Company

P.A.W.A. LIMITED

61 QUEEN'S GATE,LONDON,SW7 5JP

Number:03110547
Status:ACTIVE
Category:Private Limited Company

PROCESS THERMAL INSULATION LTD

59 FRIARY GARDENS,GATESHEAD,NE10 0AJ

Number:10804717
Status:ACTIVE
Category:Private Limited Company

TODAYWISE LIMITED

231 HINCKLEY ROAD,LEICESTER,LE3 3PH

Number:02807988
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