- Company Overview for MASTER-CLOUD LTD. (08397116)
- Filing history for MASTER-CLOUD LTD. (08397116)
- People for MASTER-CLOUD LTD. (08397116)
- More for MASTER-CLOUD LTD. (08397116)
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) |
---|---|---|---|
02 Aug 2019 | PSC02 | Notification of Master Cloud Int. Ltd as a person with significant control on 2 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 28 June 2019 | |
05 Jun 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 28 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
29 Apr 2019 | PSC04 | Change of details for Ms Patricia Ho, Anne Spies as a person with significant control on 27 April 2019 | |
27 Apr 2019 | CH01 | Director's details changed for Patricia Ho Anne Spies on 25 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Ms Patricia Ho, Anne Spies as a person with significant control on 22 April 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Michael Rudolf Arnold Spies as a director on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Michael Rudolf Arnold Spies as a person with significant control on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Patricia Ho Anne Spies as a director on 28 February 2019 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mr Michael Rudolf Arnold Spies on 6 June 2017 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Michael Rudolf Arnold Spies on 17 May 2016 | |
07 Mar 2016 | AA | Micro company accounts made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 132-134 Great Ancoats Street Suite 33854 - Advantage Business Centre Manchester M4 6DE on 11 February 2016 | |
20 Mar 2015 | AA | Micro company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Mr Michael Rudolf Arnold Spies on 20 March 2015 |