- Company Overview for ELITE CLOUD SOLUTIONS LIMITED (07410483)
- Filing history for ELITE CLOUD SOLUTIONS LIMITED (07410483)
- People for ELITE CLOUD SOLUTIONS LIMITED (07410483)
- Charges for ELITE CLOUD SOLUTIONS LIMITED (07410483)
- More for ELITE CLOUD SOLUTIONS LIMITED (07410483)
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
|
|
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
|
|
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
|
|
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 |