Download leads from Nexok and grow your business. Find out more

Cloudsilver Ltd

Documents

Total Documents69
Total Pages279

Filing History

27 November 2020Micro company accounts made up to 6 April 2020
9 October 2020Director's details changed for Mr Antony Thane on 8 October 2020
9 October 2020Change of details for Mr Antony Thane as a person with significant control on 8 October 2020
8 October 2020Registered office address changed from 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW England to 11 Stoneman Court Hazelrigg Newcastle upon Tyne NE13 7FR on 8 October 2020
9 April 2020Confirmation statement made on 9 April 2020 with no updates
5 December 2019Micro company accounts made up to 6 April 2019
10 April 2019Confirmation statement made on 10 April 2019 with no updates
11 December 2018Micro company accounts made up to 6 April 2018
10 April 2018Confirmation statement made on 10 April 2018 with no updates
19 December 2017Micro company accounts made up to 6 April 2017
18 April 2017Confirmation statement made on 13 April 2017 with updates
18 April 2017Confirmation statement made on 13 April 2017 with updates
12 April 2017Registered office address changed from 77 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BD to 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW on 12 April 2017
12 April 2017Registered office address changed from 77 Meadow Vale Northumberland Park Newcastle upon Tyne NE27 0BD to 5 Ormiscraig Dumpling Hall Estate Newcastle upon Tyne NE15 7XW on 12 April 2017
10 April 2017Confirmation statement made on 7 April 2017 with updates
10 April 2017Confirmation statement made on 7 April 2017 with updates
4 April 2017Amended total exemption small company accounts made up to 6 April 2016
4 April 2017Amended total exemption small company accounts made up to 6 April 2016
20 December 2016Total exemption small company accounts made up to 6 April 2016
20 December 2016Total exemption small company accounts made up to 6 April 2016
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
22 December 2015Total exemption small company accounts made up to 6 April 2015
22 December 2015Total exemption small company accounts made up to 6 April 2015
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
14 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014
12 December 2014Total exemption small company accounts made up to 6 April 2014
12 December 2014Total exemption small company accounts made up to 6 April 2014
12 December 2014Total exemption small company accounts made up to 6 April 2014
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
17 October 2013Total exemption small company accounts made up to 6 April 2013
17 October 2013Total exemption small company accounts made up to 6 April 2013
17 October 2013Total exemption small company accounts made up to 6 April 2013
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 6 April 2012
3 October 2012Total exemption small company accounts made up to 6 April 2012
3 October 2012Total exemption small company accounts made up to 6 April 2012
12 September 2012Previous accounting period shortened from 30 April 2012 to 6 April 2012
12 September 2012Previous accounting period shortened from 30 April 2012 to 6 April 2012
12 September 2012Previous accounting period shortened from 30 April 2012 to 6 April 2012
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
23 April 2012Director's details changed for Mr. Antony Thane on 23 April 2012
23 April 2012Director's details changed for Mr. Antony Thane on 23 April 2012
18 May 2011Company name changed vistalink LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
18 May 2011Change of name notice
18 May 2011Change of name notice
18 May 2011Company name changed vistalink LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
4 May 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011
4 May 2011Appointment of Mr. Antony Thane as a director
4 May 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011
4 May 2011Termination of appointment of Graham Cowan as a director
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 4 May 2011
4 May 2011Termination of appointment of Graham Cowan as a director
4 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011
4 May 2011Appointment of Mr. Antony Thane as a director
7 April 2011Incorporation
7 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing