- Company Overview for CLOUDCOCO CONNECT LIMITED (05237920)
- Filing history for CLOUDCOCO CONNECT LIMITED (05237920)
- People for CLOUDCOCO CONNECT LIMITED (05237920)
- Charges for CLOUDCOCO CONNECT LIMITED (05237920)
- Registers for CLOUDCOCO CONNECT LIMITED (05237920)
- More for CLOUDCOCO CONNECT LIMITED (05237920)
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
|