Jinota Cloud Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-02-28
Cash in hand£118 0%
Net Worth£79,273 +4.84%
Liabilities£91,941 +0.86%
Trade Debtors£8,050 +16.69%
Total assets£175,714 +2.63%
Shareholder's funds£83,773 +4.58%
Total liabilities£91,941 +0.86%

CLOUD COVER HOSTING LIMITED

Details

Company type Private Limited Company, Active
Company Number 07446358
Record last updated Friday, January 19, 2018 2:19:47 AM UTC
Official Address The Innovation Centre Trevenson Road Pool Redruth United Kingdom Tr153pl
There are 3 companies registered at this street
Locality Redruth
Region Cornwall, England
Postal Code TR153PL
Sector Other information technology service activities

Charts

Visits

JINOTA CLOUD LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12020-22022-122025-42025-501
Document TypeDoc. Type Publication datePub. date Download link
Financials Nov 30, 2017 Annual accounts Annual accounts
Financials Nov 30, 2017 Annual accounts 2600304... Annual accounts 2600304...
Registry Nov 22, 2017 Change of registered office address Change of registered office address
Registry Nov 22, 2017 Change of registered office address 2600272... Change of registered office address 2600272...
Financials May 3, 2017 Annual accounts Annual accounts
Financials May 3, 2017 Annual accounts 2599422... Annual accounts 2599422...
Registry Apr 8, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 8, 2017 Notice of striking-off action discontinued 1800809... Notice of striking-off action discontinued 1800809...
Registry Apr 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 7, 2017 Confirmation statement made , with updates 2599311... Confirmation statement made , with updates 2599311...
Registry Mar 10, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 10, 2017 Compulsory strike off suspended 1753038... Compulsory strike off suspended 1753038...
Registry Feb 7, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 7, 2017 First notification of strike-off action in london gazette 1879902... First notification of strike-off action in london gazette 1879902...
Financials Jun 29, 2016 Annual accounts Annual accounts
Financials Jun 29, 2016 Annual accounts 2597514... Annual accounts 2597514...
Financials Jun 28, 2016 Annual accounts Annual accounts
Financials Jun 28, 2016 Annual accounts 2597509... Annual accounts 2597509...
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 9, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 9, 2016 Notice of striking-off action discontinued 1788716... Notice of striking-off action discontinued 1788716...
Registry Feb 8, 2016 Annual return Annual return
Registry Feb 8, 2016 Change of registered office address Change of registered office address
Registry Feb 8, 2016 Annual return Annual return
Registry Feb 8, 2016 Change of registered office address Change of registered office address
Registry Aug 21, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 21, 2015 Compulsory strike off suspended 1945197... Compulsory strike off suspended 1945197...
Registry Jul 14, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 14, 2015 First notification of strike-off action in london gazette 1845551... First notification of strike-off action in london gazette 1845551...
Registry Dec 11, 2014 Annual return Annual return
Registry Dec 11, 2014 Annual return 2593908... Annual return 2593908...
Registry Mar 3, 2014 Company name change Company name change
Registry Jan 14, 2014 Annual return Annual return
Registry Jan 14, 2014 Annual return 2592520... Annual return 2592520...
Financials Nov 30, 2013 Annual accounts Annual accounts
Financials Nov 30, 2013 Annual accounts 2591717... Annual accounts 2591717...
Financials Feb 14, 2013 Annual accounts Annual accounts
Financials Feb 14, 2013 Annual accounts 2590504... Annual accounts 2590504...
Registry Feb 13, 2013 Change of accounting reference date Change of accounting reference date
Financials Feb 13, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Feb 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 13, 2013 Change of accounting reference date Change of accounting reference date
Financials Feb 13, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Feb 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 12, 2013 Change of registered office address Change of registered office address
Registry Feb 12, 2013 Change of registered office address 2590495... Change of registered office address 2590495...
Registry Nov 20, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 20, 2012 First notification of strike-off action in london gazette 1880143... First notification of strike-off action in london gazette 1880143...
Registry Jul 12, 2012 Annual return Annual return
Registry Jul 12, 2012 Change of registered office address Change of registered office address
Registry Jul 12, 2012 Change of particulars for director Change of particulars for director
Registry Jul 12, 2012 Resignation of one Director Resignation of one Director
Registry Jul 12, 2012 Annual return Annual return
Registry Jul 12, 2012 Change of registered office address Change of registered office address
Registry Jul 12, 2012 Change of particulars for director Change of particulars for director
Registry Jul 12, 2012 Resignation of one Director Resignation of one Director
Registry Dec 2, 2011 Annual return Annual return
Registry Dec 2, 2011 Change of particulars for director Change of particulars for director
Registry Dec 2, 2011 Change of particulars for director 2626179... Change of particulars for director 2626179...
Registry Dec 2, 2011 Annual return Annual return
Registry Dec 2, 2011 Change of particulars for director Change of particulars for director
Registry Dec 2, 2011 Change of particulars for director 2626179... Change of particulars for director 2626179...
Registry Nov 22, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)