CLOUD DIALOGS LTD
Status | ACTIVE |
Company No. | 05561621 |
Category | Private Limited Company |
Incorporated | 13 Sep 2005 |
Age | 18 years, 8 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055616210001
Documents
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
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
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
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane saunderson / 28/09/2009
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane saunderson / 28/09/2009
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan lindsay
Documents
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
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
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
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
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
Legacy
Date: 13 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
UNIT 110 54 WASHINGTON STREET,GLASGOW,G3 8AZ
Number: | SC616698 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOVE LANE,HAMPSHIRE,SO51 8DE
Number: | 05723971 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGS ROAD,BARNET,EN5 4EF
Number: | 06773616 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A TOWN STREET,ARMLEY,LS12 3HD
Number: | 09665854 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10377226 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLERBY HOUSE SPICERS LANE,BUDE,EX23 9DR
Number: | 09309472 |
Status: | ACTIVE |
Category: | Private Limited Company |