CLOUD CENTRAL CONVERGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-04-30 |
16/07/2416 July 2024 | Notification of Simon Richard Brittan as a person with significant control on 2024-07-16 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/09/2022 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BRITTAN / 22/05/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MCDOUGALL / 22/05/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BRITTAN / 22/05/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/09/1927 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM GRADE HOUSE 12 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/09/178 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | DIRECTOR APPOINTED MR SIMON RICHARD BRITTAN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MCDOUGALL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAM COLEMAN |
22/02/1722 February 2017 | COMPANY NAME CHANGED GRADE COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/17 |
22/02/1722 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1731 January 2017 | VARYING SHARE RIGHTS AND NAMES |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JUKES |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMERON |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLEMAN |
18/01/1718 January 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 311.64 |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045433960002 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/07/165 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/06/1522 June 2015 | SUB-DIVISION 05/05/15 |
22/06/1522 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
19/06/1519 June 2015 | SUB DIV 05/05/2015 |
19/06/1519 June 2015 | PURCHASE OF SHARES 05/05/2015 |
09/06/159 June 2015 | 05/05/15 STATEMENT OF CAPITAL GBP 208.39 |
09/06/159 June 2015 | 05/05/15 STATEMENT OF CAPITAL GBP 208.39 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR SPENCER GEOFFREY WRIGHT |
04/06/154 June 2015 | DIRECTOR APPOINTED MR ANDREW DAVID MCDOUGALL |
04/06/154 June 2015 | DIRECTOR APPOINTED MR MICHAEL GRAEME STUART CAMERON |
05/05/155 May 2015 | PREVSHO FROM 31/10/2015 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/09/1327 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
08/03/138 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/10/121 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP COLEMAN / 01/10/2009 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER JUKES / 01/10/2009 |
04/11/104 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 2 STADIUM BUSINESS COURT MILLENIUM WAY DERBY DE24 8HP |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/11/0715 November 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/09/0526 September 2005 | LOCATION OF REGISTER OF MEMBERS |
26/09/0526 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 2 STADIUM BUSINESS COURT MILLENNIUM WAY DERBY DE24 8HP |
26/09/0526 September 2005 | LOCATION OF DEBENTURE REGISTER |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/10/044 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/10/033 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: UNIT 2 STADIUM BUSINESS COURT MILLENNIUM WAY DERBY DE24 8HP |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL |
22/10/0222 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0210 October 2002 | COMPANY NAME CHANGED WILLOWPOND LIMITED CERTIFICATE ISSUED ON 10/10/02 |
06/10/026 October 2002 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
04/10/024 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/024 October 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/09/0224 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLOUD CENTRAL CONVERGENCE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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