- Company Overview for AEGIS CLOUD LIMITED (07606566)
- Filing history for AEGIS CLOUD LIMITED (07606566)
- People for AEGIS CLOUD LIMITED (07606566)
- Charges for AEGIS CLOUD LIMITED (07606566)
- Registers for AEGIS CLOUD LIMITED (07606566)
- More for AEGIS CLOUD LIMITED (07606566)
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
|
|
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 |