Advanced company searchLink opens in new window

EVERYCLOUD ANTISPAM LTD

Company number 07071875

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)
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
  • GBP 80
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
  • GBP 88
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
  • GBP 92
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