Advanced company searchLink opens in new window

CLOUD DIALOGS LTD

Company number 05561621

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
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