CLOUD 9 BUSINESS ANALYTICS LIMITED

07187265
VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS

Documents

Documents
Date Category Description Pages
10 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mr William Jeremy Cooke) 2 Buy now
09 Sep 2024 officers Termination of appointment of secretary (Twm Corporate Services Limited) 1 Buy now
09 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 6 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 officers Change of particulars for director (Mr Jeremy William Cooke) 2 Buy now
19 Dec 2022 accounts Annual Accounts 6 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 officers Termination of appointment of director (John Wulstan Ball) 1 Buy now
09 Dec 2021 accounts Annual Accounts 6 Buy now
31 Aug 2021 officers Appointment of corporate secretary (Twm Corporate Services Limited) 2 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 accounts Annual Accounts 6 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of director (Eric Maurice Julian Edwards) 1 Buy now
05 Oct 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
16 Nov 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 8 Buy now
18 Mar 2013 capital Return of Allotment of shares 3 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 officers Appointment of director (Mr Antony Robert Chambers) 2 Buy now
13 Aug 2012 accounts Annual Accounts 9 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 8 Buy now
30 Aug 2011 capital Return of Allotment of shares 3 Buy now
30 Aug 2011 officers Termination of appointment of director (Geoffrey Bailey) 1 Buy now
16 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2011 change-of-name Change Of Name Notice 1 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 capital Return of Allotment of shares 4 Buy now
22 Oct 2010 officers Appointment of director (Mr Geoffrey Ian Bailey) 2 Buy now
22 Oct 2010 officers Appointment of director (Mr John Wulstan Ball) 2 Buy now
22 Oct 2010 officers Appointment of director (Mr Jeremy William Cooke) 2 Buy now
19 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2010 incorporation Incorporation Company 18 Buy now