CLOUDCOCO MANAGED IT LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Address. Old address: 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS. Change date: 2022-10-14. New address: Carwood Park Selby Road Swillington Common Leeds LS15 4LG. 2022-10-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-10 View Report
Accounts. Legacy. 2022-10-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. 2022-10-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Persons with significant control. Psc name: Adept4 Holdings Limited. Change date: 2022-01-01. 2022-02-15 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Officers. Appointment date: 2021-06-09. Officer name: Mr Mark Joseph Halpin. 2021-06-17 View Report
Officers. Officer name: Michael Francis Lacey. Termination date: 2021-06-08. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type small. 2020-10-02 View Report
Officers. Appointment date: 2020-03-25. Officer name: Mr Michael Francis Lacey. 2020-03-30 View Report
Officers. Termination date: 2020-03-25. Officer name: Jill Collighan. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2020-01-19 View Report
Officers. Termination date: 2019-11-20. Officer name: David Philip Griffiths. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-11-29 View Report
Accounts. Accounts type small. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Accounts. Accounts type small. 2018-08-06 View Report
Officers. Termination date: 2018-03-20. Officer name: Ian David Winn. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Officers. Termination date: 2018-01-05. Officer name: Peter Gordon Fraser Birkett. 2018-01-12 View Report
Officers. Officer name: Paul Andrew Talbot. Termination date: 2018-01-05. 2018-01-12 View Report
Officers. Officer name: Thomas Stephen Cosgrove. Termination date: 2018-01-05. 2018-01-12 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mr David Philip Griffiths. 2017-08-04 View Report
Officers. Officer name: Mrs Jill Collighan. Appointment date: 2017-08-01. 2017-08-04 View Report
Officers. Termination date: 2017-07-31. Officer name: Gavin Anthony Peter Lyons. 2017-08-04 View Report
Accounts. Accounts type small. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-02-05 View Report
Resolution. Description: Resolutions. 2016-06-21 View Report
Address. Old address: 7750 Daresbury Business Park Daresbury Office Village Warrington Chesire WA4 4BS England. New address: 7750 Daresbury Business Park Daresbury Office Village Warrington Cheshire WA4 4BS. Change date: 2016-06-17. 2016-06-17 View Report
Capital. Capital allotment shares. 2016-06-14 View Report
Resolution. Description: Resolutions. 2016-06-13 View Report
Change of name. Change of name notice. 2016-06-13 View Report
Address. New address: 7750 Daresbury Business Park Daresbury Office Village Warrington Chesire WA4 4BS. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2016-06-10. 2016-06-10 View Report
Officers. Appointment date: 2016-05-26. Officer name: Mr Darron Giddens. 2016-06-08 View Report
Officers. Appointment date: 2016-05-26. Officer name: Mr Ian David Winn. 2016-06-08 View Report
Officers. Appointment date: 2016-05-26. Officer name: Mr Gavin Anthony Peter Lyons. 2016-06-08 View Report
Officers. Officer name: Mr Darron Giddens. Appointment date: 2016-05-26. 2016-06-07 View Report
Accounts. Change account reference date company current shortened. 2016-06-07 View Report
Officers. Termination date: 2016-05-26. Officer name: Oakwood Corporate Secretary Limited. 2016-06-07 View Report
Capital. Capital name of class of shares. 2016-06-01 View Report
Resolution. Description: Resolutions. 2016-05-27 View Report
Mortgage. Charge number: 2. 2016-05-12 View Report
Accounts. Accounts type full. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report