- Company Overview for CLOUD9 TELEPHONY LTD (08463912)
- Filing history for CLOUD9 TELEPHONY LTD (08463912)
- People for CLOUD9 TELEPHONY LTD (08463912)
- Charges for CLOUD9 TELEPHONY LTD (08463912)
- More for CLOUD9 TELEPHONY LTD (08463912)
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 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
03 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
03 Jun 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
07 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
07 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
22 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
13 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Mar 2024 | MR04 | Satisfaction of charge 084639120003 in full | |
14 Mar 2024 | MR04 | Satisfaction of charge 084639120002 in full | |
30 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | MA | Memorandum and Articles of Association | |
10 Jun 2022 | MR01 | Registration of charge 084639120002, created on 9 June 2022 | |
10 Jun 2022 | MR01 | Registration of charge 084639120003, created on 9 June 2022 | |
01 Jun 2022 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Robert Stewart Green as a person with significant control on 31 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Stuart David Allbut as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Benjamin David Page as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Mark David Bramley as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Philip Waters as a director on 31 May 2022 |