Advanced company searchLink opens in new window

ARK CLOUD LTD

Company number 10830709

Filter by category

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)
20 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
20 Aug 2021 AD01 Registered office address changed from 19 Alick Hornsnell View Springfield Chelmsford CM1 6DQ England to 36 Brook Lane Galleywood Chelmsford CM2 8NL on 20 August 2021
29 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with updates
02 Jun 2020 TM01 Termination of appointment of Valeria De Lacerda as a director on 31 May 2020
15 Mar 2020 PSC04 Change of details for Mr Idone-Giuseppe Rizzari as a person with significant control on 15 March 2020
15 Mar 2020 AD01 Registered office address changed from 147 Upper Bridge Road Chelmsford CM2 0BB England to 19 Alick Hornsnell View Springfield Chelmsford CM1 6DQ on 15 March 2020
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 June 2019
  • GBP 1
18 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 May 2019 AA Micro company accounts made up to 30 June 2018
25 Apr 2019 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 147 Upper Bridge Road Chelmsford CM2 0BB on 25 April 2019
22 Nov 2018 AP01 Appointment of Valeria De Lacerda as a director on 1 October 2018
19 Nov 2018 AD01 Registered office address changed from 147 Upper Bridge Road Chelmsford Essex CM2 0BB England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 19 November 2018
14 Sep 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 147 Upper Bridge Road Chelmsford Essex CM2 0BB on 18 January 2018
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
03 Jul 2017 CH01 Director's details changed for Mr Idone Giuseppe Rizzari on 30 June 2017