Advanced company searchLink opens in new window

CLOUDCOCO CONNECT LIMITED

Company number 05237920

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)
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Sep 2021 AD02 Register inspection address has been changed from Interchange Station Road Croydon CR0 2rd England to Unit 2 Quadrant Court Greenhithe Dartford DA9 9AY
02 Sep 2021 AP01 Appointment of Mr Andrew Ian Smith as a director on 27 August 2021
27 Aug 2021 TM01 Termination of appointment of David George Templeman as a director on 12 August 2021
22 Apr 2021 AP01 Appointment of Mr David George Templeman as a director on 20 April 2021
14 Jan 2021 TM01 Termination of appointment of Charlotte Alexandra Stranner as a director on 14 January 2021
13 Jan 2021 AD01 Registered office address changed from Interchange 81-85 Station Road Croydon CR0 2rd England to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 13 January 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Oct 2020 AD02 Register inspection address has been changed from Rutland House 44 Masons Hill Bromley BR2 9JG England to Interchange Station Road Croydon CR0 2rd
02 Oct 2020 PSC05 Change of details for Ide Group Subholdings Limited as a person with significant control on 8 March 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 AD01 Registered office address changed from Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom to Interchange 81-85 Station Road Croydon CR0 2rd on 8 March 2019
22 Jan 2019 AA Full accounts made up to 31 December 2017
06 Nov 2018 AP01 Appointment of Mr Andrew George Parker as a director on 5 November 2018
12 Oct 2018 TM01 Termination of appointment of William Dobbie as a director on 12 October 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
25 Sep 2018 PSC05 Change of details for Coretx Subholdings Limited as a person with significant control on 1 December 2017
03 Sep 2018 AP01 Appointment of Ms Charlotte Alexandra Stranner as a director on 17 August 2018
18 Jul 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 16 July 2018
18 Jul 2018 TM02 Termination of appointment of Julian Gerard Powell Phipps as a secretary on 16 July 2018
23 Apr 2018 AP01 Appointment of Mr William Dobbie as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 20 April 2018
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28