(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Mill House 58 Hamm Moor Lane Addlestone KT15 2SF England to 3a Vision House Dee Road Richmond Uk TW9 2JN on 2023-12-05
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3a Vision House Dee Road Richmond Uk TW9 2JN England to 3a Vision House Dee Road Richmond Surrey TW9 2JN on 2023-12-05
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 5th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cloudtalk communications LTDcertificate issued on 11/10/21
filed on: 11th, October 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, October 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2021-03-23
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-08-06
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2020-08-03
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-08
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-04-08
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-06
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to Mill House 58 Hamm Moor Lane Addlestone KT15 2SF on 2019-07-09
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-04-30 to 2019-05-31
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-12-14
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mill House 58 Hamm Moor Lane Weybridge Surrey KT15 2SF to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2018-12-27
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Enterprise House 44 - 46 Terrace Road Walton-on-Thames Surrey KT12 2SD United Kingdom to Mill House 58 Hamm Moor Lane Weybridge Surrey KT15 2SF on 2018-10-22
filed on: 22nd, October 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gps Facilities Ltd Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD United Kingdom to Enterprise House 44 - 46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2018-01-05
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-14
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-20
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|