Advanced company searchLink opens in new window

CARECLOUD LIMITED

Company number 08687103

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Dec 2016 AD01 Registered office address changed from 8 Chess Business Park Moor Road, Chesham, Buckinghamshire, HP5 1SD to 14 Chess Business Park Moor Road Chesham HP5 1SD on 20 December 2016
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
12 May 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
14 Nov 2013 AP01 Appointment of Steven Eric Rowbottom as a director
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 100
24 Oct 2013 AP01 Appointment of Daniel Michael Gregor as a director
13 Sep 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
12 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)