SOURCED GROUP CLOUD SERVICES LIMITED
Company number 08464231
- Company Overview for SOURCED GROUP CLOUD SERVICES LIMITED (08464231)
- Filing history for SOURCED GROUP CLOUD SERVICES LIMITED (08464231)
- People for SOURCED GROUP CLOUD SERVICES LIMITED (08464231)
- Charges for SOURCED GROUP CLOUD SERVICES LIMITED (08464231)
- More for SOURCED GROUP CLOUD SERVICES LIMITED (08464231)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London England W4 5YE on 29 November 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Martin Joseph Barry on 12 February 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 September 2022 | |
04 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | MA | Memorandum and Articles of Association | |
07 Nov 2023 | SH08 | Change of share class name or designation | |
08 Mar 2023 | CERTNM |
Company name changed devopsgroup LIMITED\certificate issued on 08/03/23
|
|
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mr. Richard John Kateley as a director on 15 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Sarit Galanos as a director on 14 June 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
06 Dec 2021 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
24 Nov 2021 | PSC02 | Notification of Amdocs (Uk) Limited as a person with significant control on 15 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Stephen Thomas Thair as a person with significant control on 15 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Bgf Investments Lp as a person with significant control on 15 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of James Charles Smith as a person with significant control on 15 November 2021 | |
23 Nov 2021 | MR04 | Satisfaction of charge 084642310002 in full | |
18 Nov 2021 | TM01 | Termination of appointment of James Antony Henderson as a director on 15 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Edwin Davies as a director on 15 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Paul Andrew Heywood as a director on 15 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of James Charles Smith as a director on 15 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Stephen Thomas Thair as a director on 15 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Mr Martin Joseph Barry as a director on 15 November 2021 |