INFOSEC CLOUD LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/08/212 August 2021 Previous accounting period shortened from 2021-04-06 to 2020-11-30

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-04-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SHERWOOD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 6 ELMWOOD, FIRST FLOOR CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8WG ENGLAND

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER SHERWOOD

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD.

View Document

23/03/2023 March 2020 CESSATION OF PETER LEE SHERWOOD AS A PSC

View Document

23/03/2023 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 2.5

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

22/12/1922 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE SHERWOOD / 01/08/2019

View Document

01/11/191 November 2019 SAIL ADDRESS CHANGED FROM: UNIT 4 ELMWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WG UNITED KINGDOM

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER LEE SHERWOOD / 09/09/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM INFOSEC CLOUD 4 ELMWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WG

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 6 CROCKFORD LANE CHINEHAM BASINGSTOKE RG24 8WG ENGLAND

View Document

28/06/1928 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/12/1716 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 SUB-DIVISION 28/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANE SHERWOOD

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CHANGED FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS JANE SHERWOOD

View Document

01/08/121 August 2012 COMPANY NAME CHANGED AVOCADO IT LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE SHERWOOD / 31/01/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LEE SHERWOOD / 31/01/2012

View Document

17/02/1217 February 2012 SAIL ADDRESS CHANGED FROM: UNIT 2 BEECHWOOD, LIME TREE WAY CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WA UNITED KINGDOM

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 10 HEWITT ROAD BASINGSTOKE HAMPSHIRE RG24 9FL

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALONE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALONE

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 2 BEECHWOOD, CHINEHAM PARK BASINGSTOKE HAMPSHIRE RG23 8LZ

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/02/104 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MALONE / 29/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE SHERWOOD / 29/01/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/0920 July 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHERWOOD / 11/11/2008

View Document

08/09/088 September 2008 RESOLVES TO MAKE ITSELF EXEMPT UNDER 249AA 1 01/09/2008

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 40 READING ROAD, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8LT

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information