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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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