Advanced company searchLink opens in new window

CLOUD TRADE TECHNOLOGIES LIMITED

Company number 07039186

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)
06 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
29 Jan 2024 SH19 Statement of capital on 29 January 2024
  • GBP 1
29 Jan 2024 SH20 Statement by Directors
29 Jan 2024 CAP-SS Solvency Statement dated 27/01/24
29 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 January 2024
  • GBP 602.427
25 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
18 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
31 May 2023 AA Accounts for a small company made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
15 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022
15 Jul 2022 PSC05 Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 15 July 2022
05 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
05 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022