CLOUDREACH EUROPE LIMITED

06975407
SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN LONDON ENGLAND WC1V 6EA

Documents

Documents
Date Category Description Pages
27 Sep 2024 resolution Resolution 4 Buy now
25 Sep 2024 officers Termination of appointment of director (Nicola Jane Kelly) 1 Buy now
24 Sep 2024 officers Appointment of director (Mr Pendleton Clay Van Doren) 2 Buy now
24 Jun 2024 officers Termination of appointment of director (Pendleton Clay Van Doren) 1 Buy now
24 Jun 2024 officers Termination of appointment of director (William James Donovan) 1 Buy now
24 Jun 2024 officers Appointment of director (Ms Nicola Jane Kelly) 2 Buy now
24 Jun 2024 officers Appointment of director (Mr Ibrahim Mahmood) 2 Buy now
11 Jun 2024 accounts Annual Accounts 521 Buy now
15 Feb 2024 officers Termination of appointment of director (Suzanne De Wit) 1 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Change of particulars for director (Ms Suzanne De Wit) 2 Buy now
26 Apr 2023 officers Appointment of director (Ms Suzanne De Wit) 2 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 auditors Auditors Resignation Company 1 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Ruth Margaret Orpwood) 1 Buy now
12 Apr 2022 accounts Annual Accounts 33 Buy now
08 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2022 officers Termination of appointment of director (Didier Joseph Andre Faure) 1 Buy now
24 Jan 2022 officers Appointment of director (Mr Pendleton Clay Van Doren) 2 Buy now
24 Jan 2022 officers Appointment of director (Mr William James Donovan) 2 Buy now
24 Jan 2022 officers Appointment of secretary (Mrs Delphine Sak Bun) 2 Buy now
24 Jan 2022 officers Termination of appointment of secretary (Ruth Orpwood) 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 32 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 officers Appointment of director (Mrs Ruth Margaret Orpwood) 2 Buy now
08 Sep 2020 officers Termination of appointment of director (Christopher Bunch) 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Robert Brooks Borcherding) 1 Buy now
30 Jul 2020 accounts Annual Accounts 31 Buy now
12 Dec 2019 officers Appointment of director (Mr Didier Joseph Andre Faure) 2 Buy now
12 Dec 2019 officers Appointment of director (Mr Robert Brooks Borcherding) 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Aaron Michael Painter) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 officers Change of particulars for secretary (Mrs Ruth Orpwood) 1 Buy now
29 Apr 2019 accounts Annual Accounts 27 Buy now
02 Apr 2019 officers Appointment of director (Mr Christopher Bunch) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Matthew Millar Gordon) 1 Buy now
16 Jan 2019 officers Appointment of director (Mr. Matthew Millar Gordon) 2 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2019 officers Appointment of director (Mr. Aaron Michael Painter) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Carl Pontus Noren) 1 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 26 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 officers Appointment of secretary (Mrs Ruth Orpwood) 2 Buy now
13 Sep 2017 officers Termination of appointment of secretary (Donal Martin Fullerton) 1 Buy now
15 Aug 2017 officers Termination of appointment of director (James Monico) 1 Buy now
10 May 2017 accounts Amended Accounts 25 Buy now
05 May 2017 accounts Annual Accounts 26 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 May 2016 accounts Annual Accounts 19 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
19 Apr 2015 accounts Annual Accounts 26 Buy now
15 Apr 2015 officers Appointment of secretary (Mr Donal Martin Fullerton) 2 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Carl Pontus Noren) 1 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 incorporation Memorandum Articles 17 Buy now
04 Jun 2014 resolution Resolution 2 Buy now
29 May 2014 mortgage Registration of a charge 49 Buy now
28 Apr 2014 accounts Annual Accounts 8 Buy now
21 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 8 Buy now
28 Sep 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 officers Change of particulars for director (Mr Carl Pontus Noren) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2009 capital Ad 18/09/09\gbp si 9999@0.01=99.99\gbp ic 0.01/100\ 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from bath brewery toll bridge road bath BA1 7DE 1 Buy now
20 Aug 2009 officers Secretary appointed carl pontus noren 2 Buy now
20 Aug 2009 officers Director appointed james gervase monico 2 Buy now
20 Aug 2009 officers Director appointed carl pontus noren 2 Buy now
06 Aug 2009 officers Appointment terminated director graham stephens 1 Buy now
29 Jul 2009 incorporation Incorporation Company 14 Buy now