Advanced company searchLink opens in new window

CLOUDTHING LIMITED

Company number 07510381

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)
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Jul 2016 MR01 Registration of charge 075103810001, created on 22 July 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 40
01 Jun 2015 AP01 Appointment of Mr Steven Mark Richards as a director on 1 June 2015
08 May 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 TM01 Termination of appointment of Katherine Neale as a director on 18 March 2015
19 Mar 2015 AD01 Registered office address changed from 14 the Square Feckenham Redditch Worcestershire B96 6HR to Galtons Mill Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS on 19 March 2015
19 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 40
31 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2012
13 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 40
13 Mar 2014 CH01 Director's details changed for Mrs Katherine Neale on 23 October 2013
11 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment of current shareholding, filing of forms company business 30/01/2014
11 Mar 2014 SH08 Change of share class name or designation
05 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2013
28 Oct 2013 AD01 Registered office address changed from , 5 Elcocks Brook Farm, Sillins Lane, Elcocks Brook, Redditch, B97 5TL, England on 28 October 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Sep 2013 TM01 Termination of appointment of Diane Churchill-Evans as a director
11 Sep 2013 AP01 Appointment of Mr Nicholas Gregory Churchill-Evans as a director
02 Apr 2013 AP01 Appointment of Mr Francis Matthew Thomas as a director
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH March 2014
04 Feb 2013 AP01 Appointment of Mr Jamie Stuart Neale as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012