Advanced company searchLink opens in new window

CLOUDTAMERS LIMITED

Company number 06549098

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)
03 Oct 2013 AD01 Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB on 3 October 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AP01 Appointment of Nicholas Conrad Eden as a director
02 Jul 2012 CERTNM Company name changed computaccount LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
12 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Rebecca Eden on 31 March 2010
14 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 31/03/09; full list of members
20 Mar 2009 288b Appointment terminated secretary nicholas eden
25 Apr 2008 88(2) Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\
17 Apr 2008 288a Secretary appointed nicholas eden
16 Apr 2008 288a Director appointed rebecca felicity eden
07 Apr 2008 288b Appointment terminated secretary irene harrison
07 Apr 2008 288b Appointment terminated director business information research & reporting LIMITED
07 Apr 2008 287 Registered office changed on 07/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
31 Mar 2008 NEWINC Incorporation