(TM01) 2023/10/23 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/03/27 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/27.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 4th, August 2022
| auditors
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/26. New Address: Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA. Previous address: 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/05/31 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/07/31
filed on: 12th, April 2022
| accounts
|
Free Download
(33 pages)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/07/31
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 2022/02/07 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/14.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/14.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2022/01/14
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/01/14 - the day secretary's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/07/31
filed on: 16th, April 2021
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2020/08/31.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/31 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) 2019/12/10 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/10.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/10.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/01/01 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(27 pages)
|
(TM01) 2019/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/01.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/02.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/01/02 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/02.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/07/31
filed on: 27th, June 2018
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: 2018/01/03. New Address: 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS. Previous address: 71 Queen Victoria Street London EC4V 4BE England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/09/01
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/08/31 - the day secretary's appointment was terminated
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/08/15 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2016/07/31
filed on: 10th, May 2017
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 2016/07/31
filed on: 5th, May 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 2015/07/31
filed on: 7th, May 2016
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2016/03/01. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Lion House Red Lion Street London WC1R 4GB
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/25 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
(AA) Full accounts for the period ending 2014/07/31
filed on: 19th, April 2015
| accounts
|
Free Download
(26 pages)
|
(TM02) 2015/04/12 - the day secretary's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/04/12
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/25 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/29 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, June 2014
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, June 2014
| incorporation
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cloudreach LIMITEDcertificate issued on 21/02/14
filed on: 21st, February 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/27 from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/29 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2012/09/28 from Bath Brewery Toll Bridge Road Bath BA1 7DE England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/28 from 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/29 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/07/29 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/09/05 from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath Avon BA1 7DE
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2010/09/01
filed on: 22nd, December 2010
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/07/29 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/25 from 788-790 Finchley Road London NW11 7TJ
filed on: 25th, January 2010
| address
|
Free Download
(2 pages)
|
(288a) On 2009/08/20 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/08/20 Secretary appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/08/20 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/08/06 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2009
| incorporation
|
Free Download
(14 pages)
|