- Company Overview for CLOUDIFIED HOLDINGS LIMITED (FC031798)
- Filing history for CLOUDIFIED HOLDINGS LIMITED (FC031798)
- People for CLOUDIFIED HOLDINGS LIMITED (FC031798)
- UK establishments for CLOUDIFIED HOLDINGS LIMITED (FC031798)
- More for CLOUDIFIED HOLDINGS LIMITED (FC031798)
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) |
---|---|---|---|
14 Nov 2016 | OSTM01 | Termination of appointment of Iain Austen Manley as a director on 28 October 2016 | |
12 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
30 Jul 2016 | OSAP01 | Appointment of Michael David Read as a director on 1 February 2016 | |
06 Jul 2016 | OSTM01 | Termination of appointment of Desmond Patrick Carr as a director on 20 June 2016 | |
06 Jul 2016 | OSAP01 | Appointment of Iain Austen Manley as a director on 18 March 2013 | |
06 Jul 2016 | OSAP01 |
Appointment of Desmond Patrick Carr as a director on 20 February 2013
|
|
06 Jul 2016 | OSAP01 |
Appointment of Mrs Emma Jane Shaw as a director on 20 February 2013
|
|
06 Jul 2016 | OSTM01 | Termination of appointment of Karl Phillip Allardyce Barclay as a director on 2 February 2016 | |
24 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Aug 2014 | MISC | Termination of auditors | |
27 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
11 Mar 2014 | OSIN01 | Registration of a UK establishment of an overseas company | |
11 Mar 2014 | OS-PAR |
Appointment at registration for BR016868 - person authorised to represent, Blamire John Robert 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex United Kingdomcm20 2Eq
|
|
11 Mar 2014 | OS-PAR |
Appointment at registration for BR016868 - person authorised to accept service, Lee Michelle Unit 12 Europoint Centre 5-11 Lavington Street London United Kingdomse1 0Nz
|