This company is commonly known as Cloud 4 Computers Ltd. The company was founded 14 years ago and was given the registration number 06966921. The firm's registered office is in LEIGH. You can find them at Acorn Business Centre Acorn Court, Butts Street, Leigh, Lancashire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CLOUD 4 COMPUTERS LTD |
---|---|---|
Company Number | : | 06966921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn Business Centre Acorn Court, Butts Street, Leigh, Lancashire, WN7 3DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria 198, 198 Chapel Street, Leigh, England, WN7 2DW | Director | 06 April 2020 | Active |
Victoria 198, 198 Chapel Street, Leigh, England, WN7 2DW | Director | 09 July 2012 | Active |
Victoria 198, 198 Chapel Street, Leigh, England, WN7 2DW | Director | 29 May 2011 | Active |
16, Hansom Drive, Atherton, United Kingdom, M46 0SE | Director | 20 July 2009 | Active |
16, Hansom Drive, Atherton, United Kingdom, M46 0SE | Director | 20 July 2009 | Active |
Mr Phillip Stephen Donoghue | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victoria 198, 198 Chapel Street, Leigh, England, WN7 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Change of name | Certificate change of name company. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Capital | Capital name of class of shares. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Capital | Capital name of class of shares. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.