Advanced company searchLink opens in new window

CLOUDBREAK DISCOVERY PLC

Company number 06275976

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)
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 01/06/2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-01
21 Jun 2021 CONNOT Change of name notice
17 Jun 2021 TM01 Termination of appointment of Melissa Josephine Sturgess as a director on 17 June 2021
07 Jun 2021 AP01 Appointment of Mr Andrew Male as a director on 1 June 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 244,240.149
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 242,325.949
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Relect, appointed 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 227,586.212
29 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
23 Jun 2020 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 10 September 2019
23 Jun 2020 TM02 Termination of appointment of Michael James Langoulant as a secretary on 10 September 2019
11 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 222,811.526
16 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-elect directors / re-appoint auditor / company business 02/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 221,703.526
17 Sep 2019 TM01 Termination of appointment of Fezile Mzazi as a director on 10 September 2019
17 Sep 2019 AP01 Appointment of Mr Kyle Robert Hookey as a director on 10 September 2019
17 Sep 2019 TM01 Termination of appointment of Michael James Langoulant as a director on 10 September 2019
17 Sep 2019 AP01 Appointment of Mr Samuel Anthony "Kyler" Hardy as a director on 10 September 2019
17 Sep 2019 AP01 Appointment of Ms Emma Kinder Priestley as a director on 10 September 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 207,832.5
20 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates