- 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) |
---|---|---|---|
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
27 Apr 2018 | MR01 | Registration of charge 076065660003, created on 12 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jan 2018 | AD03 | Register(s) moved to registered inspection location 30 Esme House Ludovick Walk Roehampton London SW15 5LJ | |
04 Jan 2018 | AD02 | Register inspection address has been changed to 30 Esme House Ludovick Walk Roehampton London SW15 5LJ | |
04 Jan 2018 | MR04 | Satisfaction of charge 076065660001 in full | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Nov 2017 | PSC04 | Change of details for Mr Gerald Robert Pawsey as a person with significant control on 7 November 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Adrian Durand-Deslongrais on 19 September 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Gerald Robert Pawsey as a person with significant control on 23 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling Kent ME19 4YU on 20 February 2017 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
28 Jul 2015 | MR01 | Registration of charge 076065660002, created on 23 July 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Adrian Durand-Deslongrais on 31 July 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Gerald Robert Pawsey on 8 January 2014 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Feb 2014 | MR01 |
Registration of charge 076065660001
|
|
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from Barringtons Solicitors St George's House 6 St George's Yard Farnham GU9 7LW United Kingdom on 12 February 2013 | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |