Advanced company searchLink opens in new window

CLOUDCOCO CONNECT LIMITED

Company number 05237920

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)
20 May 2024 TM01 Termination of appointment of Mark Joseph Halpin as a director on 29 April 2024
23 Nov 2023 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
08 Nov 2023 AA Full accounts made up to 30 June 2022
18 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 14 October 2022
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
28 Jul 2022 AD02 Register inspection address has been changed from Unit 2 Quadrant Court Greenhithe Dartford DA9 9AY England to The Walbrook Building 25 Walbrook London EC4N 8AF
27 Jul 2022 AD04 Register(s) moved to registered office address 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS
27 Jul 2022 AD03 Register(s) moved to registered inspection location Unit 2 Quadrant Court Greenhithe Dartford DA9 9AY
16 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
10 Jan 2022 PSC07 Cessation of Cloudcoco Group Plc as a person with significant control on 7 January 2022
10 Jan 2022 PSC02 Notification of Cloudcoco Holdings Limited as a person with significant control on 7 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
12 Nov 2021 PSC02 Notification of Cloudcoco Group Plc as a person with significant control on 19 October 2021
12 Nov 2021 PSC07 Cessation of Ide Group Subholdings Limited as a person with significant control on 19 October 2021
11 Nov 2021 PSC05 Change of details for Cloudcoco Holdings Limited as a person with significant control on 19 October 2021
11 Nov 2021 CERTNM Company name changed ide group connect LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
26 Oct 2021 PSC05 Change of details for Ide Group Subholdings Limited as a person with significant control on 19 October 2021
22 Oct 2021 AP01 Appointment of Mr Mark Joseph Halpin as a director on 19 October 2021
22 Oct 2021 AD01 Registered office address changed from Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 22 October 2021
22 Oct 2021 AP01 Appointment of Mr Darron Giddens as a director on 19 October 2021
22 Oct 2021 TM01 Termination of appointment of Andrew George Parker as a director on 19 October 2021
22 Oct 2021 TM01 Termination of appointment of Andrew Ian Smith as a director on 19 October 2021
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Sep 2021 AD02 Register inspection address has been changed from Interchange Station Road Croydon CR0 2rd England to Unit 2 Quadrant Court Greenhithe Dartford DA9 9AY