IONOS CLOUD LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Discovery House 154 Southgate Street Gloucester Gloucestershire GL1 2EX England to 2 Cathedral Walk the Forum Gloucester GL1 1AU on 2024-12-16

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Dr Noga Markus Leander as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Hans-Henning Kettler as a director on 2023-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Christoph Ferdinand Steffens as a director on 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Ms Britta Schmidt as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Matthias Steinberg as a director on 2021-07-11

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON YEOMAN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHRISTOPH FERDINAND STEFFENS

View Document

08/04/198 April 2019 COMPANY NAME CHANGED 1 AND 1 IONOS LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED 1&1 INTERNET LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

30/03/1930 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR HANS-HENNING KETTLER

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ACHIM WEISS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC THOLOMÉ

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ERIC THOLOMÉ

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMANN

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR MATTHIAS STEINBERG

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BIGATA JOSEPH

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GENIS JOSEPH BIGATA / 29/07/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM AQUASULIS HOUSE 10 - 14 BATH ROAD SLOUGH SL1 3SA ENGLAND

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM DISCOVERY HOUSE SOUTHGATE STREET GLOUCESTER GL1 2EX ENGLAND

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AQUASULIS HOUSE 10-14 BATH ROAD SLOUGH BERKSHIRE SL1 3SA

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK EINHELLINGER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CHRISTIAN GENIS JOSEPH BIGATA

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARKUS HUHN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR FRANK EINHELLINGER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR SIMON CHRISTOPHER YEOMAN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HODSON

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL BURTON

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HUHN / 02/07/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL HODSON / 02/07/2012

View Document

02/07/122 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL HODSON / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HUHN / 09/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER CHRISTIAN MAUSS / 09/02/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DR OLIVER CHRISTIAN MAUSS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS GAUGER

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM AQUASALIS HOUSE 10-14 BATH ROAD SLOUGH BERKSHIRE SL1 3SA

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: PEGASUS COURT 25-26 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PA

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

18/05/0118 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED BROADLINK LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

19/04/0019 April 2000 ADOPTARTICLES13/04/00

View Document

19/04/0019 April 2000 £ NC 10000/100000 13/04/00

View Document

22/03/0022 March 2000 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