Advanced company searchLink opens in new window

EXCHANGE CLOUD LIMITED

Company number 09025071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 Sep 2020 CH03 Secretary's details changed for Mr Oluwasegun Oni on 14 September 2020
14 Sep 2020 CH03 Secretary's details changed for Mr Oluwasegun Oni on 14 September 2020
07 Jul 2020 AD01 Registered office address changed from 14 Cunningham House Pump House Crescent Brentford Middlesex TW8 0FY to 20-22 Wenlock Road London N1 7GU on 7 July 2020
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
16 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
26 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from Suite #14 Cunningham House Pump House Crescent Brentford Middlesex TW8 0FY England to 14 Cunningham House Pump House Crescent Brentford Middlesex TW8 0FY on 30 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Oluwasegun Oni on 23 May 2015
30 Jun 2015 CH03 Secretary's details changed for Mr Oluwasegun Oni on 23 May 2015
30 Jun 2015 AD01 Registered office address changed from 17 Monarch Court Howard Road Stanmore HA7 1BT England to 14 Cunningham House Pump House Crescent Brentford Middlesex TW8 0FY on 30 June 2015
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 1