Advanced company searchLink opens in new window

CLOUDCOCO LIMITED

Company number 10989039

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)
16 Nov 2023 AA Accounts for a small company made up to 30 September 2022
18 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS England to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 14 October 2022
06 Oct 2022 AA Full accounts made up to 30 September 2021
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 TM01 Termination of appointment of Michael Francis Lacey as a director on 8 June 2021
27 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
05 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2020 AP01 Appointment of Mr Michael Francis Lacey as a director on 25 March 2020
19 Feb 2020 PSC07 Cessation of Mark Halpin as a person with significant control on 21 October 2019
19 Feb 2020 AP03 Appointment of Mr Darron Giddens as a secretary on 21 October 2019
19 Feb 2020 PSC02 Notification of Cloudcoco Holdings Limited as a person with significant control on 21 October 2019
02 Dec 2019 AD01 Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS on 2 December 2019
29 Nov 2019 AP01 Appointment of Mr Darron Giddens as a director on 21 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All steps necessary to be taken by company to rectify erroneous issue and allotment of shares is hereby ratified and approved/company business 17/09/2019
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 September 2019
  • GBP 400.00
07 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2018
  • GBP 376
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 28/09/2018
03 Oct 2019 CH01 Director's details changed for Mr Andrew Dominic Mills on 28 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from One Aire Street Leeds LS1 4PR England to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 25 February 2019