- Company Overview for ARK CLOUD LTD (10830709)
- Filing history for ARK CLOUD LTD (10830709)
- People for ARK CLOUD LTD (10830709)
- More for ARK CLOUD LTD (10830709)
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) |
---|---|---|---|
20 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 19 Alick Hornsnell View Springfield Chelmsford CM1 6DQ England to 36 Brook Lane Galleywood Chelmsford CM2 8NL on 20 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Valeria De Lacerda as a director on 31 May 2020 | |
15 Mar 2020 | PSC04 | Change of details for Mr Idone-Giuseppe Rizzari as a person with significant control on 15 March 2020 | |
15 Mar 2020 | AD01 | Registered office address changed from 147 Upper Bridge Road Chelmsford CM2 0BB England to 19 Alick Hornsnell View Springfield Chelmsford CM1 6DQ on 15 March 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 June 2019
|
|
18 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Apr 2019 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 147 Upper Bridge Road Chelmsford CM2 0BB on 25 April 2019 | |
22 Nov 2018 | AP01 | Appointment of Valeria De Lacerda as a director on 1 October 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 147 Upper Bridge Road Chelmsford Essex CM2 0BB England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 19 November 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 147 Upper Bridge Road Chelmsford Essex CM2 0BB on 18 January 2018 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | CH01 | Director's details changed for Mr Idone Giuseppe Rizzari on 30 June 2017 |