Advanced company searchLink opens in new window

CLOUDMARK EUROPE LIMITED

Company number 05670077

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)
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