CS01 |
Confirmation statement with updates Tue, 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, May 2023
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cloud tecks LIMITEDcertificate issued on 31/10/22
filed on: 31st, October 2022
| change of name
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 15th Oct 2022
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed datateck LIMITEDcertificate issued on 18/07/22
filed on: 18th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Fri, 15th Jul 2022 - the day secretary's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Sun, 16th May 2021 secretary's details were changed
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Apr 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Nov 2020. New Address: 8 Cromer Road South Norwood London SE25 4HH. Previous address: 44 Broadway C/O Ybsm Partners Limited London E15 1XH England
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 4th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2020 new director was appointed.
filed on: 4th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 4th Jan 2020. New Address: 44 Broadway C/O Ybsm Partners Limited London E15 1XH. Previous address: 8 Cromer Road London SE25 4HH England
filed on: 4th, January 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 3rd Jan 2020 secretary's details were changed
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Jan 2020 - the day director's appointment was terminated
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Wed, 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 1st Apr 2018 - the day secretary's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 15th Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 11th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|