- Company Overview for NEBULA CLOUD LIMITED (09687883)
- Filing history for NEBULA CLOUD LIMITED (09687883)
- People for NEBULA CLOUD LIMITED (09687883)
- Charges for NEBULA CLOUD LIMITED (09687883)
- More for NEBULA CLOUD LIMITED (09687883)
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 Dec 2024 | TM01 | Termination of appointment of Matthew Stephen Mansell as a director on 13 November 2024 | |
01 Dec 2024 | AP01 | Appointment of Mr David James Mckay as a director on 13 November 2024 | |
01 Nov 2024 | CERTNM |
Company name changed telcoswitch LIMITED\certificate issued on 01/11/24
|
|
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Jun 2024 | MR04 | Satisfaction of charge 096878830006 in full | |
19 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Jun 2024 | MR01 | Registration of charge 096878830007, created on 3 June 2024 | |
31 May 2024 | MR04 | Satisfaction of charge 096878830001 in full | |
31 May 2024 | MR04 | Satisfaction of charge 096878830003 in full | |
31 May 2024 | MR04 | Satisfaction of charge 096878830004 in full | |
31 May 2024 | MR04 | Satisfaction of charge 096878830002 in full | |
31 May 2024 | MR04 | Satisfaction of charge 096878830005 in full | |
09 Apr 2024 | AP01 | Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 8 April 2024 | |
28 Mar 2024 | MR01 | Registration of charge 096878830006, created on 25 March 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG England to Unit 4 Riverside Business Park Walnut Tree Close Guildford GU1 4UG on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG England to Unit 4 Riverside Business Park, Walnut Tree Close, Guildford GU1 4UG on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Unit 4, Riverside Business Park, Walnut Tree Cl Guildford GU1 4UG on 17 October 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG England to 98 Great North Road London N2 0NL on 7 September 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 5 September 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Barry Andrew Kaye as a director on 28 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Russell Carey Lux as a director on 28 March 2023 | |
28 Jan 2023 | TM01 | Termination of appointment of Paul Stewart Landsman as a director on 27 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 98 Great North Road London N2 0NL on 18 January 2023 |