- Company Overview for CLOUD 2 LIMITED (06742545)
- Filing history for CLOUD 2 LIMITED (06742545)
- People for CLOUD 2 LIMITED (06742545)
- Charges for CLOUD 2 LIMITED (06742545)
- More for CLOUD 2 LIMITED (06742545)
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) |
---|---|---|---|
06 May 2021 | PSC02 | Notification of Bcn Group (Bradford) Limited as a person with significant control on 1 May 2021 | |
06 May 2021 | TM02 | Termination of appointment of Christine Hudson as a secretary on 1 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Matthew Lewis Smith as a director on 1 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Julian David Llewellyn as a director on 1 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Simon Edward Kelf as a director on 1 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Robert James Davies as a director on 1 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Roland House Princes Dock Street Kingston upon Hull East Yorkshire HU1 2LD to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 6 May 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2020 | PSC04 | Change of details for Mr Taranjit Singh Sohal as a person with significant control on 6 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Nov 2019 | PSC01 | Notification of Taranjit Sohal as a person with significant control on 1 January 2019 | |
18 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
31 Jul 2019 | TM01 | Termination of appointment of Simon John Hudson as a director on 31 December 2018 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |