CLOUD DIALOGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

20/01/2520 January 2025 Satisfaction of charge 055616210002 in full

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 5 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 ARTICLES OF ASSOCIATION

View Document

02/01/202 January 2020 ALTER ARTICLES 12/12/2019

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055616210001

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED GARY ADAMS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREYS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINCH

View Document

30/01/1930 January 2019 CESSATION OF NICHOLAS PETER JEFFREYS AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF RICHARD LINDSAY WINCH AS A PSC

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALMOBILE HOLDINGS LIMITED

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MARK ROGERSON

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES DARRAGH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2ND FLOOR 145 - 157 ST JOHN STREET LONDON LONDON EC1V 4PY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINCH / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR RICHARD WINCH

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR NICHOLAS PETER JEFFREYS

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER JEFFREYS / 15/09/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERSON

View Document

13/09/1513 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 2ND FLOOR 145 - 157 ST JOHNS STREET LONDON LONDON EC1V 4PY ENGLAND

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED SIMPLEHOSTED LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 13/09/2010

View Document

18/09/1018 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 28/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SAUNDERSON / 28/09/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LINDSAY

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: THE OLD RECTORY KNAPTON GREEN NORTH WALSHAM NORFOLK NR28 0RU

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 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