CLOUD VOICE AND DATA LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-11-30 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with updates |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
27/03/2427 March 2024 | Change of share class name or designation |
09/02/249 February 2024 | Cessation of Russell Oliver Clarke as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Notification of Focus 4 U Ltd. as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Appointment of Mrs Charlene Emma Friend as a director on 2024-01-31 |
09/02/249 February 2024 | Termination of appointment of Simon Michael Whitney as a director on 2024-01-31 |
09/02/249 February 2024 | Satisfaction of charge 118681640001 in full |
09/02/249 February 2024 | Termination of appointment of Margot Clarke as a director on 2024-01-31 |
09/02/249 February 2024 | Director's details changed for Mr Christopher David Goodman on 2024-01-31 |
09/02/249 February 2024 | Director's details changed for Mr Ralph Gilbert on 2024-01-31 |
09/02/249 February 2024 | Termination of appointment of Russell Oliver Clarke as a director on 2024-01-31 |
09/02/249 February 2024 | Registered office address changed from The Old Wagon Factory 11a Blatchington Road Seaford BN25 2AB England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-02-09 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-07-19 with no updates |
07/09/237 September 2023 | |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-11-30 |
07/09/237 September 2023 | |
01/03/231 March 2023 | Registered office address changed from Focus House Ham Road Shoreham-by-Sea BN43 6PA England to The Old Wagon Factory 11a Blatchington Road Seaford BN25 2AB on 2023-03-01 |
22/02/2322 February 2023 | Registered office address changed from 30/34 North Street Hailsham BN27 1DW England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2023-02-22 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
29/05/2029 May 2020 | DIRECTOR APPOINTED MRS MARGOT CLARKE |
29/05/2029 May 2020 | DIRECTOR APPOINTED SIMON MICHAEL WHITNEY |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118681640001 |
10/09/1910 September 2019 | SUB-DIVISION 08/05/19 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA BN43 6PA ENGLAND |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM |
20/05/1920 May 2019 | CURRSHO FROM 31/03/2020 TO 30/11/2019 |
20/05/1920 May 2019 | CESSATION OF RALPH GILBERT AS A PSC |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL OLIVER CLARKE |
20/05/1920 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
20/05/1920 May 2019 | DIRECTOR APPOINTED MR RUSSELL OLIVER CLARKE |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company