Advanced company searchLink opens in new window

MASTER-CLOUD LTD.

Company number 08397116

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
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
  • GBP 1,000,000
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
  • GBP 1,000,000
20 Mar 2015 CH01 Director's details changed for Mr Michael Rudolf Arnold Spies on 20 March 2015