- Company Overview for CLOUD 365 SERVICES LTD (13238608)
- Filing history for CLOUD 365 SERVICES LTD (13238608)
- People for CLOUD 365 SERVICES LTD (13238608)
- Charges for CLOUD 365 SERVICES LTD (13238608)
- More for CLOUD 365 SERVICES LTD (13238608)
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
|
|
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 |