- Company Overview for ONECLOUD NETWORKS LIMITED (09989000)
- Filing history for ONECLOUD NETWORKS LIMITED (09989000)
- People for ONECLOUD NETWORKS LIMITED (09989000)
- More for ONECLOUD NETWORKS LIMITED (09989000)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Dec 2022 | PSC01 | Notification of Ghulam Saghir Mirjat as a person with significant control on 31 December 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
31 Dec 2022 | PSC07 | Cessation of Captive Communications Llc as a person with significant control on 31 December 2022 | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Ghulam Saghir Mirjat on 29 October 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from Regus Regal House,70 London Road Twickenham TW1 3QS England to 9 Stonehill Road, Ash Aldershot Surrey GU12 6TS on 29 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from 70 Regus, Regal House London Road Twickenham TW1 3QS England to Regus Regal House,70 London Road Twickenham TW1 3QS on 26 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 6 Witton Road Fulwood Preston PR2 9AY England to 70 Regus, Regal House London Road Twickenham TW1 3QS on 26 September 2022 | |
02 Jun 2022 | CH01 | Director's details changed for Ghulam Saghir Mirjat on 1 June 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Witton Road Fulwood Preston PR2 9AY on 2 June 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Ghulam Saghir Mirjat on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Unit 5, Regus, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 April 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to Unit 5, Regus, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 8 February 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |