CLOUDCOCO LIMITED - LEEDS


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

Description Filing date
Accounts. Accounts type small. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Address. Change date: 2022-10-14. Old address: 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS England. New address: Carwood Park Selby Road Swillington Common Leeds LS15 4LG. 2022-10-14 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-11-27 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Officers. Officer name: Michael Francis Lacey. Termination date: 2021-06-08. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Officers. Officer name: Mr Michael Francis Lacey. Appointment date: 2020-03-25. 2020-03-30 View Report
Persons with significant control. Psc name: Mark Halpin. Cessation date: 2019-10-21. 2020-02-19 View Report
Officers. Appointment date: 2019-10-21. Officer name: Mr Darron Giddens. 2020-02-19 View Report
Persons with significant control. Psc name: Cloudcoco Holdings Limited. Notification date: 2019-10-21. 2020-02-19 View Report
Address. Old address: Leeds East Airport Church Fenton Tadcaster LS24 9SE England. New address: 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS. Change date: 2019-12-02. 2019-12-02 View Report
Officers. Officer name: Mr Darron Giddens. Appointment date: 2019-10-21. 2019-11-29 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Capital. Capital allotment shares. 2019-10-07 View Report
Capital. Second filing capital allotment shares. 2019-10-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/09/2018. 2019-10-04 View Report
Officers. Officer name: Mr Andrew Dominic Mills. Change date: 2019-09-28. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Address. New address: Leeds East Airport Church Fenton Tadcaster LS24 9SE. Change date: 2019-02-25. Old address: Leeds East Airport Church Fenton Tadcaster LS24 9SE England. 2019-02-25 View Report
Address. New address: Leeds East Airport Church Fenton Tadcaster LS24 9SE. Change date: 2019-02-25. Old address: One Aire Street Leeds LS1 4PR England. 2019-02-25 View Report
Confirmation statement. Statement. 2018-10-18 View Report
Capital. Capital allotment shares. 2018-06-27 View Report
Capital. Capital name of class of shares. 2018-06-27 View Report
Resolution. Description: Resolutions. 2018-06-27 View Report
Officers. Officer name: Mr Andrew Dominic Mills. Appointment date: 2018-06-18. 2018-06-21 View Report
Address. Old address: , Lindisfarne, Butts Lane, Lumby South Milford, Leeds, LS25 5JA, England. New address: One Aire Street Leeds LS1 4PR. Change date: 2018-02-06. 2018-02-06 View Report
Incorporation. Capital: GBP 100 2017-09-29 View Report