CLOUDCOCO HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-09-30

View Document

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

View Document

17/06/2117 June 2021 Appointment of Mr Mark Joseph Halpin as a director on 2021-06-09

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

20/03/1820 March 2018 ADOPT ARTICLES 16/02/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

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

View Document

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

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/02/2017

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 ALTER ARTICLES 14/02/2017

View Document

24/02/1724 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 990.77

View Document

15/02/1715 February 2017 STATEMENT BY DIRECTORS

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 830.67

View Document

15/02/1715 February 2017 ALTER ARTICLES 14/02/2017

View Document

15/02/1715 February 2017 ARTICLES OF ASSOCIATION

View Document

15/02/1715 February 2017 SOLVENCY STATEMENT DATED 14/02/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED PINNACLE CLOUD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

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

View Document

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

View Document

17/11/1517 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG SAUNDERSON

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON GIDDENS / 05/07/2013

View Document

03/12/143 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM COMPTHALL BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RW

View Document

04/04/144 April 2014 Registered office address changed from , Compthall Brightons, Falkirk, Stirlingshire, FK2 0RW on 2014-04-04

View Document

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

View Document

06/03/146 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED GLEN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SAUNDERSON / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

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

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR DARRON GIDDENS

View Document

18/02/1018 February 2010 Registered office address changed from , 100 Union Street, Aberdeen, AB10 1QR on 2010-02-18

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

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

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

06/10/096 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

17/01/0817 January 2008 DEC MORT/CHARGE *****

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

18/06/0418 June 2004 PARTIC OF MORT/CHARGE *****

View Document

18/06/0418 June 2004 DEC MORT/CHARGE *****

View Document

18/06/0418 June 2004 £ NC 532712/537712 10/06

View Document

18/06/0418 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0418 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0414 May 2004 £ NC 515800/532712 30/09

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 £ NC 500000/515800 15/04

View Document

25/04/0325 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

25/04/0325 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED PAUL PARSONS RACING LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

08/01/028 January 2002

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: ATLANTIC HOUSE 475-485 UNION STREET ABERDEEN ABERDEENSHIRE AB11 6BL

View Document

25/10/0125 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

31/07/0031 July 2000

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED DBS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/11/941 November 1994

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

14/09/9414 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 S386 DISP APP AUDS 11/12/92

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 303 KING STREET ABERDEEN AB2 3AP

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989

View Document

10/10/8910 October 1989 NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 2EW

View Document

01/09/891 September 1989 COMPANY NAME CHANGED T.E.C.S. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/09/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/05/8912 May 1989 88(2) 95000 @ £1 ORD 310389

View Document

14/04/8914 April 1989 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3407

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

28/12/8828 December 1988 G123 INC CAP BY £400000 301188

View Document

28/12/8828 December 1988 ALTER MEM AND ARTS 301188

View Document

28/12/8828 December 1988 G88(2) 159998 @ £1 ORD 301188

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 COMPANY NAME CHANGED TELEVISION ENTERTAINMENT & COMMU NICATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

31/05/8831 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8831 May 1988 ALTER MEM AND ARTS 170588

View Document

31/05/8831 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170588

View Document

31/05/8831 May 1988 INC CAP TO £100000 170588

View Document

31/05/8831 May 1988 PUC2 15000 @ £1 ORD 170588

View Document

31/05/8831 May 1988 G123 INC CAP BY £99900 170588

View Document

15/03/8815 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED DRY GOLF MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

05/02/875 February 1987 COMPANY NAME CHANGED ABERDEEN GOLF DRIVING RANGE LIMI TED CERTIFICATE ISSUED ON 05/02/87

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED PLACE D'OR 102 LIMITED CERTIFICATE ISSUED ON 21/01/87

View Document

09/12/869 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information