SURECLOUD LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of George Thomas Thaw as a director on 2025-05-01

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 1 Sherwood Street London W1F 7BL on 2024-09-02

View Document

22/07/2422 July 2024 Registered office address changed from 3rd Floor 9 Greyfriars Road Reading RG1 1NU England to 25 Wilton Road London SW1V 1LW on 2024-07-22

View Document

18/04/2418 April 2024 Appointment of Mr George Thomas Thaw as a director on 2024-04-05

View Document

06/04/246 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Thomas More Obermaier as a director on 2023-09-29

View Document

31/07/2331 July 2023 Appointment of Thomas More Obermaier as a director on 2023-07-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Termination of appointment of Richard Alan Kent Hibbert as a director on 2022-11-10

View Document

25/02/2225 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Director's details changed for Mr Nicholas James Rafferty on 2021-12-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

27/09/2127 September 2021 Satisfaction of charge 057036550003 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 057036550002 in full

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Resolutions

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 10 BRICK STREET MAYFAIR LONDON W1J 7HQ

View Document

11/04/2011 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1710 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1710 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 4087.9

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 4 GLENFIELDS STOKE POGES BUCKINGHAMSHIRE SL2 4LS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/05/166 May 2016 ADOPT ARTICLES 26/04/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 4541.5

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY SCOTT-JACKSON

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RAFFERTY / 01/04/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY BARTHOLEMEW SCOTT-JACKSON / 01/03/2011

View Document

20/03/1120 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RAFFERTY / 08/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY BARTHOLEMEW SCOTT-JACKSON / 08/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM BARTHOLOMEW SCOTT JACKSON / 09/02/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT JACKSON

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SHARES ALLOTTED 26/04/07

View Document

30/10/0730 October 2007 SHAR ALLOT DIR APP 26/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 AGREED 13/12/06

View Document

06/02/076 February 2007 AGREEMENT 14/12/06

View Document

06/02/076 February 2007 CAPITAL CORRECTION 16/02/06

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

06/02/076 February 2007 NC INC ALREADY ADJUSTED 16/02/06

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 COMPANY NAME CHANGED TEAMPRESENCE.NET LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

29/06/0629 June 2006 £ NC 2/2000 16/02/0

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 16/02/06

View Document

09/02/069 February 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


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