- Company Overview for EVERYCLOUD ANTISPAM LTD (07071875)
- Filing history for EVERYCLOUD ANTISPAM LTD (07071875)
- People for EVERYCLOUD ANTISPAM LTD (07071875)
- Charges for EVERYCLOUD ANTISPAM LTD (07071875)
- More for EVERYCLOUD ANTISPAM LTD (07071875)
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) |
---|---|---|---|
14 Jan 2020 | PSC07 | Cessation of Graham Martin O'reilly as a person with significant control on 31 December 2019 | |
14 Jan 2020 | PSC07 | Cessation of Matthew Lawrence Baker as a person with significant control on 31 December 2019 | |
14 Jan 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 December 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
10 Jul 2019 | SH08 | Change of share class name or designation | |
10 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 September 2018
|
|
10 Jul 2019 | SH03 | Purchase of own shares. | |
02 Apr 2019 | MR01 | Registration of charge 070718750001, created on 29 March 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
13 Sep 2018 | AD01 | Registered office address changed from 119 Richmond Road Kingston upon Thames Surrey KT2 5BX England to Lytchett House 13 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FA on 13 September 2018 | |
09 May 2018 | AP03 | Appointment of Ganime O' Reilly as a secretary on 11 November 2016 | |
17 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2017
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
11 May 2017 | RP04AR01 | Second filing of the annual return made up to 10 November 2015 | |
11 May 2017 | RP04AR01 | Second filing of the annual return made up to 10 November 2014 | |
07 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2014
|
|
15 Feb 2017 | SH03 | Purchase of own shares. | |
19 Jan 2017 | AD01 | Registered office address changed from Suite 214 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1EP to 119 Richmond Road Kingston upon Thames Surrey KT2 5BX on 19 January 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |