Advanced company searchLink opens in new window

THE CLOUD NETWORKS LIMITED

Company number 05141256

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 Apr 2012 AP01 Appointment of Mr Vincent Harvey Russell as a director
02 Apr 2012 AP01 Appointment of Mr Douglas Stuart Scott as a director
30 Mar 2012 TM01 Termination of appointment of Andrew Griffith as a director
30 Mar 2012 TM01 Termination of appointment of David Darroch as a director
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
26 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Jonathan Apps as a director
25 May 2011 TM01 Termination of appointment of Steven Nicholson as a director
11 Mar 2011 AP01 Appointment of David Jeremy Darroch as a director
11 Mar 2011 AP01 Appointment of Andrew John Griffith as a director
09 Mar 2011 AD01 Registered office address changed from Third Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 9 March 2011
09 Mar 2011 AP03 Appointment of David Joseph Gromley as a secretary
08 Mar 2011 TM01 Termination of appointment of Krishna Visvanathan as a director
08 Mar 2011 TM01 Termination of appointment of Bjorn Reinseth as a director
08 Mar 2011 TM01 Termination of appointment of Martin Gibson as a director
08 Mar 2011 TM01 Termination of appointment of Asa Sundberg as a director
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 6,738.54150
17 Nov 2010 MEM/ARTS Memorandum and Articles of Association