CLOUDOPT LIMITED
Company Documents
Date | Description |
---|---|
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK BUROW / 25/02/2014 |
25/02/1425 February 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREGORY HICKS / 25/02/2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/139 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/01/124 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
13/12/1013 December 2010 | CURRSHO FROM 31/12/2011 TO 30/06/2011 |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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