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)
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2010 TM01 Termination of appointment of Niall Murphy as a director
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Jonathan Michael Charles Apps on 27 May 2010
30 Jun 2010 CH01 Director's details changed for Niall Murphy on 27 May 2010
30 Jun 2010 CH01 Director's details changed for Steven Peter Nicholson on 27 May 2010
30 Jun 2010 CH01 Director's details changed for Krishna Visvanathan on 27 May 2010
07 May 2010 AA Group of companies' accounts made up to 31 December 2009
18 Dec 2009 TM01 Termination of appointment of Simon Levene as a director
18 Dec 2009 AP01 Appointment of Martin Charles Gibson as a director
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 8
01 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
29 Sep 2009 88(2) Ad 11/09/09\gbp si 112867@0.025=2821.675\gbp ic 6568.51375/9390.18875\
23 Sep 2009 123 Nc inc already adjusted 28/08/09
23 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
03 Sep 2009 88(2) Capitals not rolled up
20 Aug 2009 288a Director appointed simon david levene
16 Jul 2009 363a Return made up to 28/05/09; full list of members
10 Jul 2009 288b Appointment terminated director kaj-erik relander
08 Jun 2009 287 Registered office changed on 08/06/2009 from 54 bartholomew close london EC1A 7HP
20 May 2009 395 Particulars of a mortgage or charge / charge no: 7
20 Mar 2009 288a Director appointed krishna visvanathan
20 Mar 2009 288b Appointment terminated director ian lobley
12 Jan 2009 288b Appointment terminated secretary timothy gingell