Advanced company searchLink opens in new window

CLOUDY GROUP LTD

Company number 04997628

Filter by category

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)
28 Oct 2019 SH06 Cancellation of shares. Statement of capital on 2 August 2018
  • GBP 102
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 110
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 MR04 Satisfaction of charge 1 in full
13 Aug 2018 TM01 Termination of appointment of Martyn Alan Thompson as a director on 13 August 2018
13 Aug 2018 PSC07 Cessation of Martyn Alan Thompson as a person with significant control on 13 August 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
02 Aug 2017 PSC01 Notification of Martyn Thompson as a person with significant control on 31 January 2017
01 Aug 2017 PSC01 Notification of Neal John Pallett as a person with significant control on 31 January 2017
01 Aug 2017 PSC07 Cessation of Daniel Jack Alexander Bullock as a person with significant control on 25 November 2016
13 Feb 2017 AP01 Appointment of Mr Neal John Pallett as a director on 31 January 2017
13 Feb 2017 AP01 Appointment of Mr Martyn Alan Thompson as a director on 31 January 2017
05 Dec 2016 TM01 Termination of appointment of Daniel Jack Alexander Bullock as a director on 25 November 2016
02 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 31/07/2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 02/11/2016
30 Mar 2016 CERTNM Company name changed the pc people LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return
Statement of capital on 2015-08-14
  • GBP 102

Statement of capital on 2016-11-02
  • GBP 102
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AD01 Registered office address changed from 34 Balmer Cut Buckingham Industrial Estate Buckingham MK18 1UL to 8 Home Ground Buckingham Industrial Estate Buckingham England MK18 1UH on 15 September 2014