CLOUDFM CONSULTING LIMITED

Cloudfm House 3 Charter Court Cloudfm House 3 Charter Court, Colchester, CO4 9YA, Essex, England
StatusACTIVE
Company No.06955317
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CLOUDFM CONSULTING LIMITED is an active private limited company with number 06955317. It was incorporated 14 years, 11 months, 28 days ago, on 07 July 2009. The company address is Cloudfm House 3 Charter Court Cloudfm House 3 Charter Court, Colchester, CO4 9YA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

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: 10 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 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: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick Alan Hidden

Termination date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Peter Dewing

Appointment date: 2020-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Jane Hidden

Termination date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derrick Alan Hidden

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derrick Alan Hidden

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cloudfm Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: Oyster House Severalls Lane Colchester Essex CO4 9PD England

New address: Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-08

Old address: Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL

New address: Oyster House Severalls Lane Colchester Essex CO4 9PD

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Dec 2015

Action Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-18

Form type: AR01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mbh consultants LTD\certificate issued on 24/09/15

Documents

View document PDF

Change of name notice

Date: 24 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUBERG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10711205
Status:ACTIVE
Category:Private Limited Company

GIZMOSOFT LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11313014
Status:ACTIVE
Category:Private Limited Company

K C AUTOCENTRE LIMITED

499 HUDDERSFIELD ROAD,DEWSBURY,WF13 3JW

Number:06663061
Status:ACTIVE
Category:Private Limited Company

MYGARU OPERATIONS LIMITED

C/O FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11963760
Status:ACTIVE
Category:Private Limited Company

O'KEEFE CONSTRUCTION (LONDON) LIMITED

ST ANDREW'S HOUSE 1 DREADNOUGHT STREET,LONDON,SE10 0PU

Number:10802253
Status:ACTIVE
Category:Private Limited Company

TOMATUS LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11430299
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