ONECLOUD NETWORKS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Mr Ghulam Saghir Mirjat as a person with significant control on 2025-04-15

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Notification of Ghulam Saghir Mirjat as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Cessation of Captive Communications Llc as a person with significant control on 2022-12-31

View Document

29/10/2229 October 2022 Director's details changed for Ghulam Saghir Mirjat on 2022-10-29

View Document

29/10/2229 October 2022 Registered office address changed from Regus Regal House,70 London Road Twickenham TW1 3QS England to 9 Stonehill Road, Ash Aldershot Surrey GU12 6TS on 2022-10-29

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 6 Witton Road Fulwood Preston PR2 9AY England to 70 Regus, Regal House London Road Twickenham TW1 3QS on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 70 Regus, Regal House London Road Twickenham TW1 3QS England to Regus Regal House,70 London Road Twickenham TW1 3QS on 2022-09-26

View Document

06/04/226 April 2022 Registered office address changed from Unit 5, Regus, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Ghulam Saghir Mirjat on 2022-04-06

View Document

08/02/228 February 2022 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to Unit 5, Regus, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2022-02-08

View Document

07/02/227 February 2022 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-12-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

21/02/2021 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED GHULAM SAGHIR MIRJAT

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

25/02/1625 February 2016 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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