CLOUD BOOKKEEPERS LIMITED
Status | ACTIVE |
Company No. | 08571848 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLOUD BOOKKEEPERS LIMITED is an active private limited company with number 08571848. It was incorporated 10 years, 11 months, 15 days ago, on 17 June 2013. The company address is 10 Copper Beech Close, Hemel Hempstead, HP3 0DG, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Harrison
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Nicole Dowie
Termination date: 2014-07-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Nicole Dowie
Change date: 2013-09-19
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-19
Officer name: Miss Louise Harrison
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: 10 the Sycamores Hemel Hempstead HP3 0LL England
Change date: 2014-05-09
Documents
Some Companies
MCLAREN HOUSE,BRENTWOOD,CM14 4EA
Number: | 06231324 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10030494 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARLYLE GARDENS,SOUTHALL,UB1 2BN
Number: | 08107570 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 08971721 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARRIERS LANE,BERKSHIRE,RG20 7JB
Number: | 03046099 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER HOUSE NEWARK ROAD,NEWARK,NG23 6AE
Number: | 10116626 |
Status: | ACTIVE |
Category: | Private Limited Company |