- Company Overview for SURECLOUD CYBER SERVICES LIMITED (14812328)
- Filing history for SURECLOUD CYBER SERVICES LIMITED (14812328)
- People for SURECLOUD CYBER SERVICES LIMITED (14812328)
- Charges for SURECLOUD CYBER SERVICES LIMITED (14812328)
- More for SURECLOUD CYBER SERVICES LIMITED (14812328)
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 May 2024 | MR01 | Registration of charge 148123280001, created on 28 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
08 Mar 2024 | AP01 | Appointment of Mr David Stephen Woodfine as a director on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr James Griffiths as a director on 8 March 2024 | |
08 Mar 2024 | PSC02 | Notification of Fluidone Bidco Limited as a person with significant control on 8 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Surecloud Limited as a person with significant control on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Simon Ward as a director on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Chris Rogers as a director on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Russell Martin Horton as a director on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Roy Hastings as a director on 8 March 2024 | |
08 Mar 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Cge Partners Llp Berkeley Square House Berkeley Square London England W1J 6BX United Kingdom to 5 Hatfields London SE1 9PG on 8 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Nicholas James Rafferty as a director on 8 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Chris John Latimer Haynes as a director on 8 March 2024 | |
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
22 Dec 2023 | CERTNM |
Company name changed monday newco LIMITED\certificate issued on 22/12/23
|
|
17 Oct 2023 | AD01 | Registered office address changed from 3rd Floor 9 Greyfriars Road Reading England RG1 1NU England to Cge Partners Llp Berkeley Square House Berkeley Square London England W1J 6BX on 17 October 2023 | |
19 Apr 2023 | AA01 | Current accounting period extended from 30 April 2024 to 30 June 2024 | |
18 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-18
|