Founded in 2008, Gocloud Ltd have registered office in Hull, East Yorkshire, it has a status of "Active". Trewartha, Michael Denys, Beardsley, Shane Dierck Willink, Gooding, Christopher, Kemp, Timothy Simon, Nunns, Matthew Stephen, Wynne, Stephen John are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TREWARTHA, Michael Denys | 31 October 2011 | - | 1 |
BEARDSLEY, Shane Dierck Willink | 22 September 2008 | 03 June 2009 | 1 |
GOODING, Christopher | 04 June 2009 | 15 January 2010 | 1 |
KEMP, Timothy Simon | 24 March 2014 | 15 August 2014 | 1 |
NUNNS, Matthew Stephen | 04 June 2009 | 07 February 2014 | 1 |
WYNNE, Stephen John | 01 August 2014 | 13 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
PSC04 - N/A | 22 April 2020 | |
CH01 - Change of particulars for director | 21 April 2020 | |
PSC04 - N/A | 21 April 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 26 September 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 26 April 2018 | |
PSC04 - N/A | 18 April 2018 | |
CH01 - Change of particulars for director | 18 April 2018 | |
PSC04 - N/A | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
PSC04 - N/A | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
AD01 - Change of registered office address | 23 January 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 25 September 2017 | |
CH01 - Change of particulars for director | 25 September 2017 | |
PSC04 - N/A | 25 September 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AR01 - Annual Return | 05 November 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
AA - Annual Accounts | 17 August 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
TM01 - Termination of appointment of director | 19 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
RP04 - N/A | 29 July 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AP01 - Appointment of director | 31 October 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 23 October 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 18 June 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AR01 - Annual Return | 20 October 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
CERTNM - Change of name certificate | 06 June 2009 | |
225 - Change of Accounting Reference Date | 13 November 2008 | |
NEWINC - New incorporation documents | 22 September 2008 |