- Company Overview for CLOUD DIALOGS LTD (05561621)
- Filing history for CLOUD DIALOGS LTD (05561621)
- People for CLOUD DIALOGS LTD (05561621)
- Charges for CLOUD DIALOGS LTD (05561621)
- More for CLOUD DIALOGS LTD (05561621)
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 Aug 2020 | AD01 | Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to Unit 22 Fornham Park Fornham St. Genevieve Bury St. Edmunds IP28 6TS on 17 August 2020 | |
02 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jan 2020 | MA | Memorandum and Articles of Association | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | MR01 | Registration of charge 055616210001, created on 12 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 10 September 2019 | |
30 Jan 2019 | PSC07 | Cessation of Richard Lindsay Winch as a person with significant control on 30 January 2019 | |
30 Jan 2019 | PSC02 | Notification of Totalmobile Holdings Limited as a person with significant control on 30 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Richard Lindsay Winch as a director on 30 January 2019 | |
30 Jan 2019 | PSC07 | Cessation of Nicholas Peter Jeffreys as a person with significant control on 30 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Nicholas Peter Jeffreys as a director on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mark Rogerson as a director on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr James Darragh as a director on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Gary Adams as a director on 30 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 145 - 157 st John Street London London EC1V 4PY to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 16 March 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Richard Winch on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Jane Saunderson as a director on 15 September 2015 |