TM01 |
Director's appointment was terminated on Tuesday 5th September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kane cloud communications LIMITEDcertificate issued on 24/08/23
filed on: 24th, August 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Alexandra Gate Business Centre Ffordd Pengam Cardiff CF24 2SA. Change occurred on Monday 14th August 2023. Company's previous address: Glamorgan House 47 Penallta Road Ystrad Mynach Hengoed Mid Glamorgan CF82 7AN United Kingdom.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Glamorgan House 47 Penallta Road Ystrad Mynach Hengoed Mid Glamorgan CF82 7AN. Change occurred on Wednesday 2nd June 2021. Company's previous address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 1st June 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 22nd August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA. Change occurred on Thursday 15th March 2018. Company's previous address: 24 Bridge Street Newport South Wales NP20 4SF.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 18th July 2016
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2016.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AD01 |
New registered office address 24 Bridge Street Newport South Wales NP20 4SF. Change occurred on Monday 10th November 2014. Company's previous address: 24 Bridge Street Newport South Wales NP20 4SF Wales.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 24 Bridge Street Newport South Wales NP20 4SF. Change occurred on Friday 3rd October 2014. Company's previous address: 24 Bridge Street Newport NP20 4SF.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th November 2012 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th November 2012 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th November 2012 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2012 (was Sunday 31st March 2013).
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 18th October 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(9 pages)
|