- Company Overview for CLOUD OPTICS LIMITED (09081836)
- Filing history for CLOUD OPTICS LIMITED (09081836)
- People for CLOUD OPTICS LIMITED (09081836)
- Charges for CLOUD OPTICS LIMITED (09081836)
- More for CLOUD OPTICS LIMITED (09081836)
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) |
---|---|---|---|
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
17 Jul 2019 | TM01 | Termination of appointment of Afareen Assi as a director on 1 March 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Parvinder Kaur Assi on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mrs Afareen Assi on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 3rd Floor 20 Hill Rise Richmond Surrey TW10 6UA on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Harmeet Singh Assi on 15 May 2019 | |
07 Nov 2018 | SH02 | Sub-division of shares on 1 August 2018 | |
25 Oct 2018 | CS01 |
Confirmation statement made on 25 October 2018 with updates
|
|
21 Sep 2018 | SH02 | Sub-division of shares on 1 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
02 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/05/2017 | |
18 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 4 Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road London SW19 8YB on 10 April 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
25 Oct 2017 | PSC04 | Change of details for Mr Harmeet Singh Assi as a person with significant control on 13 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Harmeet Singh Assi on 13 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mrs Afareen Assi on 13 October 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 4 Queens Road London SW19 8YB on 1 September 2017 | |
12 May 2017 | CH01 | Director's details changed for Mr Harmeet Singh Assi on 11 May 2017 | |
12 May 2017 | CH01 | Director's details changed for Mrs Afareen Assi on 11 May 2017 | |
10 May 2017 | CS01 |
Confirmation statement made on 10 May 2017 with updates
|
|
12 Apr 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |