Advanced company searchLink opens in new window

AEGIS CLOUD LIMITED

Company number 07606566

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)
07 Jan 2025 AA Micro company accounts made up to 30 June 2024
26 Jul 2024 PSC04 Change of details for Mr Gerald Robert Pawsey as a person with significant control on 26 July 2024
26 Jul 2024 AD01 Registered office address changed from 1 Eversley Court Milner Road Westbourne Bournemouth BH4 8AD England to 1 Eversley Court 11 Milner Road Westbourne Bournemouth Dorset BH4 8AD on 26 July 2024
26 Jul 2024 AD01 Registered office address changed from 30 Esme House Ludovick Walk London SW15 5LJ England to 1 Eversley Court Milner Road Westbourne Bournemouth BH4 8AD on 26 July 2024
21 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
25 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Feb 2020 AD01 Registered office address changed from 30 Ludovick Walk Roehampton London SW15 5LJ England to 30 Esme House Ludovick Walk London SW15 5LJ on 19 February 2020
12 Aug 2019 AD01 Registered office address changed from Suite 5 10 Churchill Square West Malling Kent ME19 4YU England to 30 Ludovick Walk Roehampton London SW15 5LJ on 12 August 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
16 Apr 2019 PSC01 Notification of Susan Jessica Pawsey as a person with significant control on 8 August 2018
29 Mar 2019 CH01 Director's details changed for Mr Gerald Robert Pawsey on 1 March 2019
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 MR05 All of the property or undertaking has been released from charge 076065660002
24 Aug 2018 MR05 All of the property or undertaking has been released from charge 076065660003
24 Aug 2018 MR05 All of the property or undertaking has been released from charge 076065660003
23 Aug 2018 MR01 Registration of charge 076065660004, created on 8 August 2018