- Company Overview for CLOUD CENTRIC LTD (08374883)
- Filing history for CLOUD CENTRIC LTD (08374883)
- People for CLOUD CENTRIC LTD (08374883)
- Insolvency for CLOUD CENTRIC LTD (08374883)
- More for CLOUD CENTRIC LTD (08374883)
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
|
|
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
|
|
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
|
|
10 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
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
|
|
19 Mar 2013 | CERTNM |
Company name changed intellagent LTD\certificate issued on 19/03/13
|