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)
10 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 316
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 316
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 316
01 Nov 2013 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 1 November 2013
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 24 October 2012
24 Oct 2012 CH01 Director's details changed for Mr Richard Alexander Develyn on 12 October 2012
27 Jul 2012 AP01 Appointment of Richard Alexander Develyn as a director
04 May 2012 AP01 Appointment of Mr David Alan Cocks as a director
02 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2 December 2011
02 Dec 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 300
03 Aug 2011 CERTNM Company name changed procsure LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-01
03 Aug 2011 CONNOT Change of name notice
27 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-01
27 Jul 2011 CONNOT Change of name notice
10 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from St Brandons House 29, Great George Street Bristol BS1 5QT United Kingdom on 21 October 2010
21 Oct 2010 CH01 Director's details changed for Mr Richard Manson on 12 October 2010
21 Oct 2010 CH03 Secretary's details changed for Mrs Suzanne Manson on 12 October 2010
22 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
13 Oct 2009 NEWINC Incorporation