Advanced company searchLink opens in new window

CLOUD 365 SERVICES LTD

Company number 13238608

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)
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 MA Memorandum and Articles of Association
24 Oct 2024 MR04 Satisfaction of charge 132386080002 in full
24 Oct 2024 MR04 Satisfaction of charge 132386080004 in full
07 Oct 2024 AP01 Appointment of Ms Lucy Rebecca Dimes as a director on 1 October 2024
07 Oct 2024 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 1 October 2024
07 Oct 2024 AD01 Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 7 October 2024
07 Oct 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
07 Oct 2024 TM01 Termination of appointment of Tim Mark George as a director on 1 October 2024
06 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
06 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Jan 2024 AD01 Registered office address changed from Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU to Marlow International Parkway Marlow SL7 1YL on 12 January 2024
23 Dec 2023 AD01 Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to Cookham Lodge Courtlands Maidenhead Berkshire SL6 2PU on 23 December 2023
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Nov 2023 TM01 Termination of appointment of Russell James Todhunter as a director on 14 November 2023
11 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 PSC05 Change of details for Atech Support Limited as a person with significant control on 1 October 2023
04 Oct 2023 AD01 Registered office address changed from , Jubilee House Globe Park, Third Avenue, Marlow, SL7 1EY, England to Marlow International Parkway Marlow SL7 1YL on 4 October 2023
23 May 2023 AP01 Appointment of Mr Ryan Joseph Langley as a director on 10 May 2023
14 Apr 2023 MR04 Satisfaction of charge 132386080001 in full