- Company Overview for CLOUDCOCO LIMITED (10989039)
- Filing history for CLOUDCOCO LIMITED (10989039)
- People for CLOUDCOCO LIMITED (10989039)
- More for CLOUDCOCO LIMITED (10989039)
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
|
|
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
|
|
07 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2018
|
|
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 |