Advanced company searchLink opens in new window

ON CLOUD NINE BUSINESS LIMITED

Company number 12649973

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
13 Sep 2022 PSC04 Change of details for Mrs Farzana Ahamad Sinthiya as a person with significant control on 3 September 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 AD01 Registered office address changed from 44 Broadway Bizniz Point London E15 1XE England to St George's Works on Cloud Nine Business Limited 51 Colegate Norwich NR3 1DD on 12 April 2021
05 Feb 2021 AD01 Registered office address changed from 129 Mile End Road London E1 4BG United Kingdom to 44 Broadway Bizniz Point London E15 1XE on 5 February 2021
04 Dec 2020 PSC01 Notification of Farzana Ahamad Sinthiya as a person with significant control on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Abedayo Onibokun as a director on 1 December 2020
04 Dec 2020 TM01 Termination of appointment of Adebayo Onibokun as a director on 1 December 2020
04 Dec 2020 TM02 Termination of appointment of Abedayo Onibokun as a secretary on 1 December 2020
04 Dec 2020 AP01 Appointment of Mrs Farjana Ahamed Sinthiya as a director on 4 December 2020
04 Dec 2020 PSC07 Cessation of Adebayo Onibokun as a person with significant control on 3 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
19 Aug 2020 PSC01 Notification of Adebayo Onibokun as a person with significant control on 29 July 2020
19 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2020
19 Aug 2020 AP01 Appointment of Mr Abedayo Onibokun as a director on 29 July 2020
19 Aug 2020 AP01 Appointment of Mr Adebayo Onibokun as a director on 29 July 2020
19 Aug 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 129 Mile End Road London E1 4BG on 19 August 2020
19 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 29 July 2020
19 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 July 2020