About

Registered Number: 08338215
Date of Incorporation: 20/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Building 2, Coxley Business Park, Watford, WD18 8YA,

 

Cloudone Consultancy Services Ltd was registered on 20 December 2012 and are based in Watford. We don't know the number of employees at Cloudone Consultancy Services Ltd. Navuluri, Venugopal Krishna, Navuluri, Venugopal Krishna, Haque, Muhammad Enamul, Haque, Muhammad Enamul, Sivanantham, Anbarasan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAVULURI, Venugopal Krishna 05 December 2013 - 1
HAQUE, Muhammad Enamul 20 December 2012 30 June 2013 1
SIVANANTHAM, Anbarasan 01 July 2013 04 December 2013 1
Secretary Name Appointed Resigned Total Appointments
NAVULURI, Venugopal Krishna 05 December 2013 - 1
HAQUE, Muhammad Enamul 20 December 2012 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
AD01 - Change of registered office address 05 July 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 21 December 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 August 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 29 November 2017
AD01 - Change of registered office address 23 May 2017
CH03 - Change of particulars for secretary 27 March 2017
AA - Annual Accounts 18 March 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 12 September 2015
AD01 - Change of registered office address 12 June 2015
CERTNM - Change of name certificate 10 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 November 2014
CERTNM - Change of name certificate 04 February 2014
AR01 - Annual Return 01 February 2014
AD01 - Change of registered office address 26 January 2014
AP03 - Appointment of secretary 26 January 2014
AP01 - Appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
CERTNM - Change of name certificate 02 December 2013
AR01 - Annual Return 29 November 2013
AD01 - Change of registered office address 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
NEWINC - New incorporation documents 20 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.