CIRRUS CLOUD LTD
Status | ACTIVE |
Company No. | 07617236 |
Category | Private Limited Company |
Incorporated | 28 Apr 2011 |
Age | 13 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
CIRRUS CLOUD LTD is an active private limited company with number 07617236. It was incorporated 13 years, 1 month, 5 days ago, on 28 April 2011. The company address is 63 Layton Crescent, Slough, SL3 8DP, England.
Company Fillings
Confirmation statement with updates
Date: 28 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Old address: 63 Layton Crescent Slough Berkshire SL3 8DP United Kingdom
Change date: 2024-01-31
New address: 63 Layton Crescent Slough SL3 8DP
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 23 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Sep 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sreenath Rangapuram
Change date: 2017-09-03
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kumudhavalli Rangapuram
Change date: 2017-09-03
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kumudhavalli Rangapuram
Change date: 2017-09-03
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kumudhavalli Rangapuram
Change date: 2017-09-03
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: Flat 11 62 Inwood Avenue Hounslow Middlesex TW3 1AG
New address: 63 Layton Crescent Slough Berkshire SL3 8DP
Change date: 2017-12-20
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sreenath Rangapuram
Termination date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kumudhavalli Rangapuram
Appointment date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Capital allotment shares
Date: 26 Sep 2011
Action Date: 01 May 2011
Category: Capital
Type: SH01
Date: 2011-05-01
Capital : 2 GBP
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05925518 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MARMION ROAD,HOVE,BN3 5FT
Number: | 11141925 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SURREY CRESCENT,CONSETT,DH8 8HU
Number: | 09947506 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER CLOSE RESIDENTS ASSOCIATION LIMITED
84 COOMBE ROAD,NEW MALDEN,KT3 4QS
Number: | 04593742 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATROS INTERNATIONAL INVESTMENTS LIMITED
33 GERARD ROAD,HARROW,HA1 2NE
Number: | 05476418 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 07017813 |
Status: | ACTIVE |
Category: | Private Limited Company |