(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 2nd January 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd September 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 15th, September 2023
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 4th, July 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 4th, April 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Thursday 20th January 2022.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 22nd September 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CH04) Secretary's details were changed on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 22nd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 22nd September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 77 Shaftesbury Avenue 5th Floor London W1D 5DU
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd September 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details were changed on Friday 4th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 77 Shaftesbury Avenue 5th Floor London W1D 5DU. Change occurred on Wednesday 8th March 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP England.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed opzcloud LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period ending changed to Wednesday 30th September 2015 (was Thursday 31st December 2015).
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 21st January 2016) of a secretary
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on Thursday 28th January 2016. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th September 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on Wednesday 8th April 2015. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd September 2013
filed on: 13th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 13th October 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd September 2010
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 28th October 2010.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th September 2010
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2010
| incorporation
|
Free Download
(19 pages)
|