SURECLOUD CYBER SERVICES LIMITED

5 Hatfields, London, SE1 9PG, England
StatusACTIVE
Company No.14812328
CategoryPrivate Limited Company
Incorporated18 Apr 2023
Age1 year, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SURECLOUD CYBER SERVICES LIMITED is an active private limited company with number 14812328. It was incorporated 1 year, 1 month, 14 days ago, on 18 April 2023. The company address is 5 Hatfields, London, SE1 9PG, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-08

Officer name: Mr David Stephen Woodfine

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Griffiths

Appointment date: 2024-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-08

Psc name: Fluidone Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-08

Psc name: Surecloud Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-08

Officer name: Mr Simon Ward

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Rogers

Appointment date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Martin Horton

Appointment date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-08

Officer name: Mr Roy Hastings

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: 5 Hatfields London SE1 9PG

Old address: Cge Partners Llp Berkeley Square House Berkeley Square London England W1J 6BX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Rafferty

Termination date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Chris John Latimer Haynes

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-01

Capital : 9,520,702 GBP

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monday newco LIMITED\certificate issued on 22/12/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: 3rd Floor 9 Greyfriars Road Reading England RG1 1NU England

New address: Cge Partners Llp Berkeley Square House Berkeley Square London England W1J 6BX

Change date: 2023-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2023

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-06-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA MIA BERKSHIRE LTD

HAWKS VIEW,MAIDENHEAD,SL6 3JS

Number:04447245
Status:ACTIVE
Category:Private Limited Company

D & D CONSTRUCTION (MM) LTD

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:05356934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUBBARDS LEEDS LTD

208A ROUNDHAY ROAD,LEEDS,LS8 5AA

Number:09935505
Status:ACTIVE
Category:Private Limited Company

MYVIT NUTRITION LIMITED

3 ST ELEANORS CLOSE,WEST BROMWICH,B70 6TW

Number:09717922
Status:ACTIVE
Category:Private Limited Company

RUSSELL NASH CONSULTANTS LIMITED

10 HIGH CROFT,EXETER,EX4 4JQ

Number:03082849
Status:ACTIVE
Category:Private Limited Company

THE BRISTOL LOAF LTD.

1 MERRYWOOD ROAD,BRISTOL,BS3 1DY

Number:10602094
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