Advanced company searchLink opens in new window

CLOUD CENTRIC LTD

Company number 08374883

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)
03 Jan 2019 CH01 Director's details changed for Mr Jonathan Edward Thomas Harris on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mrs Charlotte Anne Rawlings on 3 January 2019
03 Jan 2019 PSC07 Cessation of Tim James Hammond as a person with significant control on 2 October 2018
03 Jan 2019 PSC01 Notification of Jonathan Edward Thomas Harris as a person with significant control on 2 October 2018
03 Jan 2019 PSC01 Notification of Bradley James Payne as a person with significant control on 2 October 2018
30 Nov 2018 TM01 Termination of appointment of Tim James Hammond as a director on 30 November 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jun 2018 AD01 Registered office address changed from First Floor 119 Promenade Cheltenham Gloucestershire GL50 1NW England to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 26 June 2018
11 May 2018 AP01 Appointment of Mrs Charlotte Anne Rawlings as a director on 11 May 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 AP01 Appointment of Mr Jonathan Edward Thomas Harris as a director on 1 February 2017
02 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to First Floor 119 Promenade Cheltenham Gloucestershire GL50 1NW on 1 February 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Apr 2016 AD01 Registered office address changed from 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016
11 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 CERTNM Company name changed shine technology LTD\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from 3 Chalford Court Chipping Norton Oxon OX7 5GQ England on 23 January 2014
15 Jan 2014 CERTNM Company name changed agent analytics LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
19 Mar 2013 CERTNM Company name changed intellagent LTD\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution