CLOUD DIALOGS LTD

Rivergate House Rivergate House, Newbury, RG14 2PZ, England
StatusACTIVE
Company No.05561621
CategoryPrivate Limited Company
Incorporated13 Sep 2005
Age18 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLOUD DIALOGS LTD is an active private limited company with number 05561621. It was incorporated 18 years, 8 months, 16 days ago, on 13 September 2005. The company address is Rivergate House Rivergate House, Newbury, RG14 2PZ, England.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: James Darragh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Race

Appointment date: 2024-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Legacy

Date: 12 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Gary Adams

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr Andrew John Murrell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: Rivergate House London Road Newbury RG14 2PZ

Old address: Unit 22 Fornham Park Fornham St. Genevieve Bury St. Edmunds IP28 6TS England

Change date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rogerson

Termination date: 2021-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 055616210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055616210001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

Old address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

New address: Unit 22 Fornham Park Fornham St. Genevieve Bury St. Edmunds IP28 6TS

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-12

Charge number: 055616210001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

New address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Change date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-30

Psc name: Richard Lindsay Winch

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-30

Psc name: Totalmobile Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lindsay Winch

Termination date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-30

Psc name: Nicholas Peter Jeffreys

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Jeffreys

Termination date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Rogerson

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr James Darragh

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Gary Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Old address: 2nd Floor 145 - 157 st John Street London London EC1V 4PY

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Richard Winch

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Jane Saunderson

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Nicholas Peter Jeffreys

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Jeffreys

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Winch

Appointment date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: 2nd Floor 145 - 157 st John Street London London EC1V 4PY

Old address: 2nd Floor 145 - 157 st Johns Street London London EC1V 4PY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

New address: 2nd Floor 145 - 157 st John Street London London EC1V 4PY

Change date: 2015-06-12

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 2nd Floor 145-157 st John Street London EC1V 4PY

Change date: 2015-06-09

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simplehosted LIMITED\certificate issued on 30/08/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Jane Saunderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane saunderson / 28/09/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane saunderson / 28/09/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan lindsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: the old rectory knapton green north walsham norfolk NR28 0RU

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3HQ MUSIC LTD

UNIT 110 54 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC616698
Status:ACTIVE
Category:Private Limited Company

ARENA MEDIATION LIMITED

7 LOVE LANE,HAMPSHIRE,SO51 8DE

Number:05723971
Status:ACTIVE
Category:Private Limited Company

AVOCETS CONSULTING LIMITED

11 KINGS ROAD,BARNET,EN5 4EF

Number:06773616
Status:ACTIVE
Category:Private Limited Company

B NEWBOULD HAULAGE LIMITED

81A TOWN STREET,ARMLEY,LS12 3HD

Number:09665854
Status:ACTIVE
Category:Private Limited Company

LUCIAN HAULAGE LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10377226
Status:ACTIVE
Category:Private Limited Company

SCORE ACADEMY LIMITED

WILLERBY HOUSE SPICERS LANE,BUDE,EX23 9DR

Number:09309472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source