- 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) |
---|---|---|---|
15 Sep 2015 | CH01 | Director's details changed for Mr Nicholas Peter Jeffreys on 15 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Nicholas Peter Jeffreys as a director on 15 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Richard Winch as a director on 15 September 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AD01 | Registered office address changed from 2nd Floor 145 - 157 st Johns Street London London EC1V 4PY England to 2nd Floor 145 - 157 st John Street London London EC1V 4PY on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 2nd Floor 145 - 157 st John Street London London EC1V 4PY on 12 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 9 June 2015 | |
13 Sep 2014 | AR01 | Annual return made up to 13 September 2014 with full list of shareholders | |
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
30 Aug 2011 | CERTNM |
Company name changed simplehosted LIMITED\certificate issued on 30/08/11
|
|
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
18 Sep 2010 | CH01 | Director's details changed for Jane Saunderson on 13 September 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
29 Sep 2009 | 288c | Director's change of particulars / jane saunderson / 28/09/2009 | |
29 Sep 2009 | 288c | Director's change of particulars / jane saunderson / 28/09/2009 | |
29 Sep 2009 | 288b | Appointment terminated secretary susan lindsay | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |