CLOUDREASON LIMITED
Status | ACTIVE |
Company No. | 10425971 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLOUDREASON LIMITED is an active private limited company with number 10425971. It was incorporated 7 years, 7 months, 22 days ago, on 13 October 2016. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: PO Box Wework 1 Primrose Street London EC2A 2EX United Kingdom
Change date: 2020-10-13
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 13 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Kevin Shanks
Notification date: 2016-10-13
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-10
Psc name: Kirsty Jane Lucy Newnum
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-22
Old address: International House 776-778 Barking Road London E13 9PJ England
New address: PO Box Wework 1 Primrose Street London EC2A 2EX
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Miss Kirs Jane Lucy Newnum
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kirs Jane Lucy Newnum
Appointment date: 2017-10-10
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: 9 Marine Avenue Leigh-on-Sea SS9 2JD United Kingdom
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Some Companies
COLLEGE FIELDS (HUNTINGDON) MANAGEMENT COMPANY LIMITED
23-24 MARKET PLACE,READING,RG1 2DE
Number: | 07144306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 03032255 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLAND,LANE END,HP14 3JF
Number: | 09982073 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10818329 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SOUTH PARK CRESCENT,LONDON,SE6 1JP
Number: | 09341439 |
Status: | ACTIVE |
Category: | Community Interest Company |
4 HOLMETHORPE AVENUE,REDHILL,RH1 2HT
Number: | 10138066 |
Status: | ACTIVE |
Category: | Private Limited Company |