- Company Overview for CLOUDMARK EUROPE LIMITED (05670077)
- Filing history for CLOUDMARK EUROPE LIMITED (05670077)
- People for CLOUDMARK EUROPE LIMITED (05670077)
- Registers for CLOUDMARK EUROPE LIMITED (05670077)
- More for CLOUDMARK EUROPE LIMITED (05670077)
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) |
---|---|---|---|
05 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2012 | CH01 | Director's details changed for Jilbert Washten on 7 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Hugh David Mccartney on 7 June 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Hugh David Mccartney on 1 October 2009 | |
23 Mar 2012 | CH04 | Secretary's details changed for Taylor Wessing Secretaries Limited on 1 October 2009 | |
20 Feb 2012 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
25 Oct 2011 | TM01 | Termination of appointment of Deborah Eudaley as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | MISC | Section 519 | |
28 Apr 2011 | AP01 | Appointment of Deborah Callon Eudaley as a director | |
10 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
19 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Feb 2010 | AP01 | Appointment of Jilbert Washten as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Barbara Fiske Nyland as a director | |
22 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
19 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
08 Dec 2008 | 288c | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX | |
03 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Jul 2008 | AA | Full accounts made up to 31 December 2006 | |
05 Jun 2008 | 288a | Director appointed barbara ann fiske nyland |