Advanced company searchLink opens in new window

ELITE CLOUD SOLUTIONS LIMITED

Company number 07410483

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)
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 1 November 2016
09 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
25 Oct 2016 AD01 Registered office address changed from The Base Victoria Road Dartford DA1 5FS England to Unit 29 the Base Dartford Business Park Dartford Kent DA1 5FS on 25 October 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
02 Jun 2016 CH03 Secretary's details changed for Mr Stephen Charles Edwards on 1 October 2015
17 Nov 2015 AD01 Registered office address changed from 41 Burnt Oak Lane Sidcup Kent DA15 9BZ to The Base Victoria Road Dartford DA1 5FS on 17 November 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
03 Sep 2014 MR01 Registration of charge 074104830002, created on 2 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
29 Mar 2014 MR04 Satisfaction of charge 074104830001 in full
30 Oct 2013 AA Accounts made up to 31 October 2012
20 Jul 2013 MR01 Registration of charge 074104830001, created on 18 July 2013
21 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
22 Jan 2013 CERTNM Company name changed cosmopolitan events uk LIMITED\certificate issued on 22/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-10
05 Jan 2013 AP01 Appointment of Mr Stephen Charles Edwards as a director on 4 January 2013
05 Jan 2013 TM01 Termination of appointment of Stacey Louise Edwards as a director on 4 January 2013
05 Jan 2013 TM01 Termination of appointment of Joanna Katherine Eve Outram as a director on 4 January 2013
05 Jan 2013 TM01 Termination of appointment of Emma Victoria Fernandez as a director on 4 January 2013
05 Jan 2013 TM01 Termination of appointment of Rachael Victoria Dimech as a director on 4 January 2013
03 Jan 2013 TM02 Termination of appointment of Stacey Louise Edwards as a secretary on 2 January 2013
03 Jan 2013 AD01 Registered office address changed from 15B Carlton Avenue Greenhithe Kent DA9 9DR on 3 January 2013
03 Jan 2013 AP03 Appointment of Mr Stephen Charles Edwards as a secretary on 3 January 2013