MASTER-CLOUD LTD.

132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusACTIVE
Company No.08397116
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

MASTER-CLOUD LTD. is an active private limited company with number 08397116. It was incorporated 11 years, 5 months, 1 day ago, on 11 February 2013. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Accounts

Type: AA

Made up date: 2024-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Rudolf Michael Arnold Spies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2023

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-17

Psc name: Rudolf Michael Arnold Spies

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Rudolf Michael Arnold Spies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2022

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ho Anne Spies

Termination date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Master Cloud Int. Ltd

Cessation date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rudolf Michael Spies

Notification date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rudolf Michael Arnold Spies

Appointment date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Ho, Anne Spies

Cessation date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Master Cloud Int. Ltd

Notification date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2019

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-27

Psc name: Ms Patricia Ho, Anne Spies

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Patricia Ho Anne Spies

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-22

Psc name: Ms Patricia Ho, Anne Spies

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rudolf Arnold Spies

Termination date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Michael Rudolf Arnold Spies

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ho Anne Spies

Appointment date: 2019-02-28

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Michael Rudolf Arnold Spies

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Mr Michael Rudolf Arnold Spies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

Old address: 145-157 st John Street London EC1V 4PW

New address: 132-134 Great Ancoats Street Suite 33854 - Advantage Business Centre Manchester M4 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Michael Rudolf Arnold Spies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-24

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY PH LIMITED

UNIT 12 THE QUAYS,NEWRY,BT35 8QS

Number:NI632299
Status:ACTIVE
Category:Private Limited Company

CALLOW ESSE LIMITED

UNIT 1 PEARTREE BUSINESS CENTRE,PETERBOROUGH,PE3 8YQ

Number:06224109
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE IT & SECURITY SOLUTIONS LIMITED

BALLS GREEN HOUSE BALLS GREEN,STROUD,GL6 9AR

Number:07746271
Status:ACTIVE
Category:Private Limited Company

KOPPERS UK LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:00227623
Status:ACTIVE
Category:Private Limited Company

REACH CREATIVE BRANDING LTD

50 BOWERSHOTT,LETCHWORTH,SG6 2EU

Number:09585050
Status:ACTIVE
Category:Private Limited Company

RYLANDS ASSOCIATES LIMITED

LANCASTER HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:08078921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source