CLOUD VOICE AND DATA LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

09/02/249 February 2024 Cessation of Russell Oliver Clarke as a person with significant control on 2024-01-31

View Document

09/02/249 February 2024 Notification of Focus 4 U Ltd. as a person with significant control on 2024-01-31

View Document

09/02/249 February 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Simon Michael Whitney as a director on 2024-01-31

View Document

09/02/249 February 2024 Satisfaction of charge 118681640001 in full

View Document

09/02/249 February 2024 Termination of appointment of Margot Clarke as a director on 2024-01-31

View Document

09/02/249 February 2024 Director's details changed for Mr Christopher David Goodman on 2024-01-31

View Document

09/02/249 February 2024 Director's details changed for Mr Ralph Gilbert on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Russell Oliver Clarke as a director on 2024-01-31

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/09/237 September 2023

View Document

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

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS MARGOT CLARKE

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED SIMON MICHAEL WHITNEY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118681640001

View Document

10/09/1910 September 2019 SUB-DIVISION 08/05/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA BN43 6PA ENGLAND

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

20/05/1920 May 2019 CURRSHO FROM 31/03/2020 TO 30/11/2019

View Document

20/05/1920 May 2019 CESSATION OF RALPH GILBERT AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL OLIVER CLARKE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR RUSSELL OLIVER CLARKE

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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