CLOUT RESOURCES LIMITED

Regus Apex House Office 12, Calthorpe Road Regus Apex House Office 12, Calthorpe Road, Birmingham, B15 1TR, England
StatusACTIVE
Company No.09658517
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLOUT RESOURCES LIMITED is an active private limited company with number 09658517. It was incorporated 8 years, 10 months, 20 days ago, on 26 June 2015. The company address is Regus Apex House Office 12, Calthorpe Road Regus Apex House Office 12, Calthorpe Road, Birmingham, B15 1TR, England.



Company Fillings

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-14

Psc name: Mr Arihant Singh

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-14

Psc name: Mr Sunil Agarwal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunil Agarwal

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Deepak Rathi

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Sunil Agarwal

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Pawan Birla

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Abhinandan Sethia

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhinandan Sethia

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Pawan Birla

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Ram Krishan Prajapati

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ram Krishan Prajapati

Cessation date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: 252-260 Broad Street Birmingham B1 2HF

New address: Regus Apex House Office 12, Calthorpe Road Edgbaston Birmingham B15 1TR

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deepak Rathi

Notification date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Arihant Singh

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pawan Birla

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Arihant Singhi

Appointment date: 2016-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ram Krishan Prajapati

Change date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawan Birla

Change date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Ram Krishan Prajapati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

New address: 252-260 Broad Street Birmingham B1 2HF

Old address: 21 High View Close Hamilton Leicester LE4 9LJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawan Birla

Appointment date: 2015-07-09

Documents

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I.M.S. (REFRESHMENTS) LIMITED

11 SELDEN ROAD,BRISTOL,BS14 8PS

Number:02979663
Status:ACTIVE
Category:Private Limited Company

DWBH LOGISTICS LIMITED

34 ABERDEEN ROAD,BRISTOL,BS6 6HX

Number:11748426
Status:ACTIVE
Category:Private Limited Company

EMPHASIS TRAINING LIMITED

130 QUEENS ROAD,BRIGHTON,BN1 3WP

Number:03588428
Status:ACTIVE
Category:Private Limited Company

GASTRONOMIA G LIMITED

SUMMIT HOUSE,DARTFORD,DA1 2JY

Number:05026307
Status:ACTIVE
Category:Private Limited Company

RICHARD OF HOWDEN LIMITED

THE ABATTOIR,GOOLE EAST RIDING OF YORKSHIRE,DN14 5SR

Number:00706664
Status:ACTIVE
Category:Private Limited Company

STRONG GRUB LIMITED

54A BENWELL ROAD,LONDON,N7 7BA

Number:10889372
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