Advanced company searchLink opens in new window

SURECLOUD CYBER SERVICES LIMITED

Company number 14812328

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)
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
  • GBP 9,520,702
22 Dec 2023 CERTNM Company name changed monday newco LIMITED\certificate issued on 22/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
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
  • GBP 100