CLOUDBUY LIMITED
Status | ACTIVE |
Company No. | 08807850 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Mar 2021
Action Date: 02 Sep 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-09-02
Documents
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS02
Documents
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
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
Dissolution application strike off company
Date: 04 Feb 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DIVERSE CONSTRUCTION MANAGEMENT LTD
1-3 MANOR ROAD,KENT,ME4 6AE
Number: | 06449185 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU
Number: | 06551813 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11800517 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HEDGEBANK,WIGAN,WN6 0GQ
Number: | 11472797 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBOURN HOUSE,ROCHESTER,ME2 2EG
Number: | 10175371 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE HUNDRED,HAMPSHIRE,SO51 8BZ
Number: | 05343838 |
Status: | ACTIVE |
Category: | Private Limited Company |