CLOUDCALL LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

01/09/251 September 2025 NewAppointment of Ned Mason as a secretary on 2025-08-25

View Document

27/08/2527 August 2025 NewTermination of appointment of Paul John Williams as a director on 2025-08-25

View Document

27/08/2527 August 2025 NewTermination of appointment of Paul John Williams as a secretary on 2025-08-25

View Document

06/06/256 June 2025 Satisfaction of charge 055574570007 in full

View Document

06/06/256 June 2025 Satisfaction of charge 055574570006 in full

View Document

23/12/2423 December 2024 Appointment of Kurt Hogan as a director on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Simon William Cleaver as a director on 2024-12-20

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Registration of charge 055574570007, created on 2024-05-14

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/02/2216 February 2022 Appointment of Mr Matthew James Buswell as a secretary on 2022-02-10

View Document

16/02/2216 February 2022 Termination of appointment of Ben Harber as a secretary on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Cloudcall Group Plc as a person with significant control on 2022-02-08

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON KENDALL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055574570003

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055574570004

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 SUB-DIVISION 31/08/17

View Document

22/09/1722 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 309.93214

View Document

21/09/1721 September 2017 ADOPT ARTICLES 31/08/2017

View Document

21/09/1721 September 2017 SUB DIVISION 31/08/2017

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEEMANN

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

01/07/161 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/161 July 2016 COMPANY NAME CHANGED SYNETY LTD CERTIFICATE ISSUED ON 01/07/16

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055574570003

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

06/05/146 May 2014 SECRETARY APPOINTED BEN HARBER

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED ANDREW JONES

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055574570002

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055574570002

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNATHON KINERET SEEMANN / 01/06/2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

10/12/1210 December 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

07/12/127 December 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

30/11/1230 November 2012 SECRETARY APPOINTED JOHN MICHAEL BOTTOMLEY

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WARD

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O THE HAMES PARTNERSHIP MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR SIMON WILLIAM CLEAVER

View Document

09/10/129 October 2012 ADOPT ARTICLES 25/09/2012

View Document

09/10/129 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 300

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ALAN GRAHAM WARD

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY SEEMANN

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNATHON KINERET SEEMAN / 01/12/2011

View Document

13/10/1113 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR JASON KENDALL

View Document

09/08/119 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 300

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 CURRSHO FROM 30/09/2011 TO 31/07/2011

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARK JOHNATHON KINERET SEEMAN

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED PRODUCT LOGIC LTD CERTIFICATE ISSUED ON 10/05/11

View Document

30/09/1030 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY JOANNE SEEMANN / 08/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER HAMES

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SUTTON LODGE MAIN STREET SUTTON CHENEY NUNEATON WARWICKSHIRE CV13 0AG

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SUTTON LODGE MAIN STREET SUTTON CHENEY WARWICKSHIRE CV13 0AG

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: STABLES END COURT, MAIN STREET MARKET BOSWORTH WARWICKSHIRE CV13 0JN

View Document

08/09/058 September 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