CLOUD TRADE TECHNOLOGIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-02-06 View Report
Capital. Capital statement capital company with date currency figure. 2024-01-29 View Report
Capital. Description: Statement by Directors. 2024-01-29 View Report
Insolvency. Description: Solvency Statement dated 27/01/24. 2024-01-29 View Report
Resolution. Description: Resolutions. 2024-01-29 View Report
Capital. Capital allotment shares. 2024-01-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. 2024-01-25 View Report
Accounts. Legacy. 2024-01-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23. 2024-01-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Officers. Officer name: Gordon James Wilson. Termination date: 2023-07-05. 2023-07-05 View Report
Officers. Appointment date: 2023-06-09. Officer name: Mr Simon David Walsh. 2023-06-19 View Report
Officers. Appointment date: 2023-06-09. Officer name: Mr Stephen Eric Dews. 2023-06-19 View Report
Accounts. Accounts type small. 2023-05-31 View Report
Officers. Termination date: 2023-02-10. Officer name: Richard James Kerr. 2023-02-16 View Report
Incorporation. Memorandum articles. 2023-02-16 View Report
Resolution. Description: Resolutions. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2022-10-21 View Report
Address. New address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF. Change date: 2022-07-15. Old address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom. 2022-07-15 View Report
Persons with significant control. Change date: 2022-07-15. Psc name: Advanced Business Software and Solutions Limited. 2022-07-15 View Report
Officers. Appointment date: 2022-04-26. Officer name: Mrs Jayne Louise Aspell. 2022-05-05 View Report
Officers. Termination date: 2022-04-26. Officer name: Natalie Amanda Shaw. 2022-05-05 View Report
Officers. Officer name: Andrew William Hicks. Termination date: 2022-02-01. 2022-02-07 View Report
Officers. Officer name: Mr Richard James Kerr. Appointment date: 2022-02-01. 2022-02-07 View Report
Mortgage. Charge number: 070391860001. 2021-11-17 View Report
Resolution. Description: Resolutions. 2021-10-30 View Report
Accounts. Change account reference date company current shortened. 2021-10-22 View Report
Capital. Capital allotment shares. 2021-10-20 View Report
Officers. Officer name: Mr Gordon James Wilson. Appointment date: 2021-10-14. 2021-10-20 View Report
Officers. Appointment date: 2021-10-14. Officer name: Mr Andrew William Hicks. 2021-10-20 View Report
Persons with significant control. Notification date: 2021-10-14. Psc name: Advanced Business Software and Solutions Limited. 2021-10-20 View Report
Persons with significant control. Cessation date: 2021-10-14. Psc name: David Alan Cocks. 2021-10-20 View Report
Officers. Officer name: David Alan Cocks. Termination date: 2021-10-14. 2021-10-20 View Report
Officers. Officer name: Natalie Amanda Shaw. Appointment date: 2021-10-14. 2021-10-20 View Report
Address. Change date: 2021-10-20. New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL. Old address: 1-2 Hatfields London SE1 9PG England. 2021-10-20 View Report
Officers. Termination date: 2021-10-14. Officer name: Philip John Padfield. 2021-10-20 View Report
Officers. Termination date: 2021-10-14. Officer name: Elena Toma. 2021-10-20 View Report
Officers. Termination date: 2021-10-14. Officer name: Richard Alexander Develyn. 2021-10-20 View Report
Officers. Termination date: 2021-10-14. Officer name: Richard Lawrence Hamilton Moore. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Accounts. Accounts type small. 2021-07-14 View Report
Officers. Officer name: Mr Philip John Padfield. Change date: 2021-05-01. 2021-05-04 View Report
Officers. Officer name: Mr Philip John Padfield. Change date: 2021-03-17. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Mortgage. Charge number: 070391860001. Charge creation date: 2020-07-14. 2020-07-16 View Report
Accounts. Accounts type small. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type small. 2019-08-13 View Report
Officers. Officer name: Richard Manson. Termination date: 2018-12-14. 2019-01-08 View Report