CLOUD9 MOBILE COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/02/2420 February 2024

View Document

05/02/245 February 2024

View Document

19/07/2319 July 2023 Satisfaction of charge 054746790002 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 054746790003 in full

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/02/232 February 2023

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

31/03/2031 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEMANGO TECHNOLOGIES LIMITED

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 14/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054746790002

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790001

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054746790001

View Document

08/02/188 February 2018 ADOPT ARTICLES 01/02/2018

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'PREY

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BURR

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM PINEWOOD CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BURR

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN

View Document

08/03/168 March 2016 SECRETARY APPOINTED MR CHRISTOPHER HOLME

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR JOHN LAWRENCE O'PREY

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR PAUL DAVID ORTON MASON

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER HOLME

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR LESLIE GREEN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 23/09/2011

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED COSPEED LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ UK

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR SIMON ARTHUR BURR

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR SIMON BURR

View Document

01/09/101 September 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 01/10/2009

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/11/0818 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY CYNTHIA OPREY

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR CYNTHIA OPREY

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, FOXGLOVE HOUSE, 166 PICCADILLY, LONDON, W1J 9EF

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED BROADREACH PLASTICS LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 4 GURDON ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK IP13 6XA

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information