Advanced company searchLink opens in new window

ONECLOUD NETWORKS LIMITED

Company number 09989000

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)
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