Advanced company searchLink opens in new window

CLOUDPRESS LIMITED

Company number 04592197

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)
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
22 Aug 2014 AA Accounts for a small company made up to 31 January 2014
18 Dec 2013 CH01 Director's details changed for Mrs Channe Lopian on 12 December 2013
18 Dec 2013 CH03 Secretary's details changed for Channe Lopian on 12 December 2013
05 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
03 Jul 2013 AA Accounts for a small company made up to 31 January 2013
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Meir Yosef Sullam on 19 July 2012
04 Jul 2012 AA Accounts for a small company made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 44
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 45
08 Dec 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 42
08 Dec 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 43
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
26 Sep 2011 AP01 Appointment of Meir Yosef Sullam as a director
08 Sep 2011 AP01 Appointment of Channe Lopian as a director
08 Sep 2011 AP03 Appointment of Channe Lopian as a secretary
07 Jul 2011 AA Accounts for a small company made up to 31 January 2011
29 Jun 2011 TM01 Termination of appointment of Elieser Jakobowicz as a director
29 Jun 2011 TM02 Termination of appointment of Elieser Jakobowicz as a secretary
29 Jan 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 41
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 39
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 40