Cloudconnx Ltd was founded on 19 January 2011, it's status at Companies House is "Active". The current directors of the organisation are listed as Mccarthy-penman, Jane Karen Rebekah, Mason, Ray David, Mathieson, Jim in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY-PENMAN, Jane Karen Rebekah | 03 April 2019 | - | 1 |
MASON, Ray David | 21 September 2011 | 02 September 2013 | 1 |
MATHIESON, Jim | 28 April 2014 | 03 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AP03 - Appointment of secretary | 05 April 2019 | |
TM02 - Termination of appointment of secretary | 05 April 2019 | |
CS01 - N/A | 09 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 29 December 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
AP01 - Appointment of director | 31 May 2013 | |
TM01 - Termination of appointment of director | 31 May 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AD01 - Change of registered office address | 31 October 2012 | |
AA - Annual Accounts | 19 October 2012 | |
AA01 - Change of accounting reference date | 19 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
RESOLUTIONS - N/A | 09 January 2012 | |
SH01 - Return of Allotment of shares | 09 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AD01 - Change of registered office address | 23 September 2011 | |
AP03 - Appointment of secretary | 22 September 2011 | |
AP01 - Appointment of director | 12 September 2011 | |
AP01 - Appointment of director | 12 September 2011 | |
CERTNM - Change of name certificate | 28 February 2011 | |
CONNOT - N/A | 28 February 2011 | |
NEWINC - New incorporation documents | 19 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 04 January 2012 | Outstanding |
N/A |