CLOUDBUY LIMITED

The Old Stables, Tadley Place Church Lane The Old Stables, Tadley Place Church Lane, Tadley, RG26 5LA, England
StatusACTIVE
Company No.08807850
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLOUDBUY LIMITED is an active private limited company with number 08807850. It was incorporated 10 years, 5 months, 25 days ago, on 09 December 2013. The company address is The Old Stables, Tadley Place Church Lane The Old Stables, Tadley Place Church Lane, Tadley, RG26 5LA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 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: 14 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

New address: The Old Stables, Tadley Place Church Lane Baughurst Tadley RG26 5LA

Old address: 4 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-05

Charge number: 088078500001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr George Morris Makram Danial

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-09-02

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloudbuy international LIMITED\certificate issued on 23/10/20

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloudbuy incorporations LIMITED\certificate issued on 07/10/20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Lyn Georgia Duncan

Notification date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald James Duncan

Notification date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-02

Psc name: Advanced Systems and Technologies Co. Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Alice Leyland

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald James Duncan

Appointment date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

New address: 4 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: @Ukplc Client Director Ltd

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alice Leyland

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 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: 13 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: @Ukplc Client Director Ltd

Appointment date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Termination date: 2016-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERSE CONSTRUCTION MANAGEMENT LTD

1-3 MANOR ROAD,KENT,ME4 6AE

Number:06449185
Status:ACTIVE
Category:Private Limited Company

HEARTIQ LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:06551813
Status:LIQUIDATION
Category:Private Limited Company

INTRCISE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11800517
Status:ACTIVE
Category:Private Limited Company

JACQ PROPERTY LTD

34 HEDGEBANK,WIGAN,WN6 0GQ

Number:11472797
Status:ACTIVE
Category:Private Limited Company

MEDWAY HAIR ACADEMY LTD

HOBOURN HOUSE,ROCHESTER,ME2 2EG

Number:10175371
Status:ACTIVE
Category:Private Limited Company

ROBECO INTERNATIONAL LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:05343838
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