- Company Overview for CLOUD BENEFITS LIMITED (12316967)
- Filing history for CLOUD BENEFITS LIMITED (12316967)
- People for CLOUD BENEFITS LIMITED (12316967)
- More for CLOUD BENEFITS LIMITED (12316967)
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) |
---|---|---|---|
19 Nov 2024 | AD01 | Registered office address changed from Unit 2 & 2a Courtyard Offices Braxted Park Witham Essex CM8 3GA England to Suite 4 Courtyard Offices Braxted Park Witham Essex CM8 3GA on 19 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 March 2024 | |
03 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
23 Oct 2023 | AP01 | Appointment of Ms Caroline Sidell as a director on 20 October 2023 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
02 Mar 2022 | CERTNM |
Company name changed opc asset management LIMITED\certificate issued on 02/03/22
|
|
02 Mar 2022 | AD01 | Registered office address changed from 2 Venture Road Chilworth Southampton SO16 7NP England to Unit 2 & 2a Courtyard Offices Braxted Park Witham Essex CM8 3GA on 2 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
26 Feb 2020 | TM01 | Termination of appointment of Alistair William Clamp as a director on 20 February 2020 | |
15 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-15
|