CLOUD NINE UNITED LTD

82 Sakura Walk 82 Sakura Walk, Milton Keynes, MK15 9EH, England
StatusACTIVE
Company No.09050393
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

CLOUD NINE UNITED LTD is an active private limited company with number 09050393. It was incorporated 10 years, 25 days ago, on 21 May 2014. The company address is 82 Sakura Walk 82 Sakura Walk, Milton Keynes, MK15 9EH, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arjun Babulal Dubal

Change date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-29

Psc name: Mr Arjun Babulal Dubal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

New address: 82 Sakura Walk Willen Park Milton Keynes MK15 9EH

Old address: 78a Cunningham Park Harrow HA1 4QJ England

Change date: 2022-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 78a Cunningham Park Harrow HA1 4QJ

Old address: 61 Hales Court Ley Farm Close Watford WD25 9BH England

Change date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arjun Babulal Dubal

Change date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-27

Psc name: Mr Arjun Babulal Dubal

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: 61 Hales Court Ley Farm Close Watford WD25 9BH

Old address: International House 64 Nile Street London N1 7SR England

Change date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Arjun Babulal Dubal

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mr Arjun Babulal Dubal

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Old address: 17 Hannibal Road Staines-upon-Thames Middlesex TW19 7HG

New address: International House 64 Nile Street London N1 7SR

Change date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloud nine b & b LIMITED\certificate issued on 11/12/14

Documents

View document PDF

Change of name notice

Date: 11 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: 2Nd Floor, Unit-5, Red Lion Court Alexandra Road Hounslow TW3 1JS United Kingdom

Change date: 2014-12-02

New address: 17 Hannibal Road Staines-upon-Thames Middlesex TW19 7HG

Documents

View document PDF

Change of name notice

Date: 19 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 17 Hannibal Road Staines-upon-Thames Middlesex TW19 7HG United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEL - AM HOLDINGS LIMITED

C/O MILLBANK,ISLE OF BUTE,PA20 9ET

Number:SC563777
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER WILLIAM BUILDING SOLUTIONS LTD

SLADES FARM DUNMOW ROAD,ONGAR,CM5 0NT

Number:07427862
Status:ACTIVE
Category:Private Limited Company

CREATIVE DEZIGNS LTD

82 HEATHERMOUNT DRIVE,CROWTHORNE,RG45 6HN

Number:05433174
Status:ACTIVE
Category:Private Limited Company

FRESTON PROPERTY PHOENIX LIMITED

146 FRESTON ROAD,LONDON,W10 6TR

Number:09666374
Status:ACTIVE
Category:Private Limited Company

HOS SAFETY CONSULTING LTD

38 SOLEME ROAD,NORWICH,NR3 2LR

Number:11440353
Status:ACTIVE
Category:Private Limited Company

KILBARON HOLDINGS LIMITED

54 HIGH STREET,SHEPTON MALLET,BA4 5AS

Number:10887533
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