Advanced company searchLink opens in new window

NEBULA CLOUD LIMITED

Company number 09687883

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
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