CLOUD NINE UNITED LTD
Status | ACTIVE |
Company No. | 09050393 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 10 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 30 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Change of name notice
Date: 11 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 10 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
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
Change of name notice
Date: 19 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
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 |
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 |
38 SOLEME ROAD,NORWICH,NR3 2LR
Number: | 11440353 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HIGH STREET,SHEPTON MALLET,BA4 5AS
Number: | 10887533 |
Status: | ACTIVE |
Category: | Private Limited Company |