Advanced company searchLink opens in new window

CLOUD9 TELEPHONY LTD

Company number 08463912

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)
01 Jun 2022 PSC07 Cessation of Stuart Allbut as a person with significant control on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Robert Stewart Green as a director on 31 May 2022
01 Jun 2022 AD01 Registered office address changed from Carolyn House Dudley Road Halesowen West Midlands B63 3LS to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 1 June 2022
19 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
03 Mar 2022 MR04 Satisfaction of charge 084639120001 in full
05 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
19 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
18 Feb 2014 AP01 Appointment of Mr Stuart David Allbut as a director
18 Feb 2014 TM01 Termination of appointment of Robert Davies as a director
25 May 2013 MR01 Registration of charge 084639120001
03 Apr 2013 CH01 Director's details changed for Mr Rob Green on 3 April 2013