CLOUD FINANCE SERVICES LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11263398
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CLOUD FINANCE SERVICES LIMITED is an active private limited company with number 11263398. It was incorporated 6 years, 1 month, 27 days ago, on 19 March 2018. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Klaudia Kranc

Change date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-15

Psc name: Klaudia Kranc

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-15

Psc name: Anakin Dean Ryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Klaudia Kranc

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Anakin Dean Ryan

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anakin Dean Ryan

Notification date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: 1a, 38 Lovelace Road Long Ditton Surbiton KT6 6nd England

Change date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Klaudia Kranc

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Old address: 1a, 38 Lovelace Road Long Ditton Surbiton KT6 6nd England

Change date: 2019-10-17

New address: 1a, 38 Lovelace Road Long Ditton Surbiton KT6 6nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 1a, 38 Lovelace Road Long Ditton Surbiton KT6 6nd

Change date: 2019-10-17

Old address: 2 Stamford Square London SW15 2BF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Klaudia Kranc

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Klaudia Kranc

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-19

Psc name: Klaudia Kranc

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTSTAR HOLDINGS LIMITED

EUROPA HOUSE MIDLAND WAY,BRISTOL,BS35 2JX

Number:06795559
Status:ACTIVE
Category:Private Limited Company
Number:00670530
Status:ACTIVE
Category:Private Limited Company

E I'ANSON LIMITED

HIGHLAND LADDIE BILDERSHAW,BISHOP AUCKLAND,DL14 9PL

Number:06976007
Status:ACTIVE
Category:Private Limited Company

HOC GROUP LIMITED

OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:09690474
Status:LIQUIDATION
Category:Private Limited Company

L10 LIMITED

12 ST. MARYS CRESCENT,LEAMINGTON SPA,CV31 1JL

Number:10880380
Status:ACTIVE
Category:Private Limited Company

LITTLE GREEN GROUP LTD

GALA CLOSE,HARTLEPOOL,TS25 1GA

Number:11398883
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