CLOUDCOCO GROUP PLC

Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-14 with updates

View Document

22/07/2422 July 2024 Termination of appointment of Jill Collighan as a director on 2024-06-30

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29

View Document

20/05/2420 May 2024 Termination of appointment of Andrew Dominic Mills as a director on 2024-05-17

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

17/06/2117 June 2021 Appointment of Mr Darron Giddens as a director on 2021-06-09

View Document

17/06/2117 June 2021 Termination of appointment of Michael Francis Lacey as a director on 2021-06-08

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLACK

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MARK HALPIN

View Document

08/04/208 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MICHAEL FRANCIS LACEY

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED ADEPT4 PLC CERTIFICATE ISSUED ON 29/11/19

View Document

29/11/1929 November 2019 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ANDREW DOMINIC MILLS

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1918 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 4452256.86

View Document

18/11/1918 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 4577256.86

View Document

13/11/1913 November 2019 CHANGE OF NAME 21/10/2019

View Document

13/11/1913 November 2019 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEMAN

View Document

06/04/186 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MRS JILL COLLIGHAN

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR DARRON GIDDENS

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED PINNACLE TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 13/06/16

View Document

13/06/1613 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1622 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1620 April 2016 RE-COMPANY BUSINESS 23/03/2016

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DODD

View Document

22/02/1622 February 2016 11/02/16 STATEMENT OF CAPITAL GBP 2270651.00

View Document

22/02/1622 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

13/01/1613 January 2016 14/05/15 STATEMENT OF CAPITAL GBP 591825.58

View Document

13/01/1613 January 2016 20/11/14 STATEMENT OF CAPITAL GBP 460184.35

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

21/12/1521 December 2015 14/10/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR SIMON D'OLIER DUCKWORTH

View Document

06/05/156 May 2015 ARTICLES OF ASSOCIATION

View Document

06/05/156 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 460184.36

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 460184.36

View Document

06/05/156 May 2015 ALTER ARTICLES 27/03/2015

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/12/1429 December 2014 14/10/14 NO MEMBER LIST

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

30/10/1330 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

30/10/1330 October 2013 14/10/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED DR THOMAS JOSEPH BLACK

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED DR JAMES EDMUND DODD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED PINNACLE TELECOM GROUP PLC CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 14/10/10 BULK LIST

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/10/1027 October 2010 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED WILLIAM ALLAN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

20/01/1020 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 1738857.63

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/10/0921 October 2009 SAIL ADDRESS CHANGED FROM: COMPUTER INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGWATE ROAD BRISTOL BS99 7NH

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

19/03/0919 March 2009 ADOPT ARTICLES 05/03/2009

View Document

19/03/0919 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, 8-10 NEW FETTER LANE, LONDON, EC4A 1RS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED GLEN GROUP PLC CERTIFICATE ISSUED ON 09/03/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED JOHN CRAWFORD ANDERSON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HEWITT

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ALAN BONNER

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ERIC HAGMAN

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

23/05/0823 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DAVID DENNIS HEWITT

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0727 June 2007 SHARES AGREEMENT OTC

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 S-DIV 26/02/07

View Document

19/03/0719 March 2007 SHARES SUBDIVISION 26/02/06

View Document

19/03/0719 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 MEMORANDUM OF ASSOCIATION

View Document

19/03/0719 March 2007 ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 SHARES AGREEMENT OTC

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 NC INC ALREADY ADJUSTED 13/02/06

View Document

24/02/0624 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/02/0624 February 2006 AQU SHR CAPITAL ECLECTI 13/02/06

View Document

24/02/0624 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0624 February 2006 £ NC 800000/6000000 13/0

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/12/046 December 2004 PROSPECTUS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SHARES AGREEMENT OTC

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/041 December 2004 £ NC 650000/800000 24/11

View Document

01/12/041 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

15/11/0415 November 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/11/0415 November 2004 APPLICATION COMMENCE BUSINESS

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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