Advanced company searchLink opens in new window

CROUD INC LTD

Company number 07542498

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)
07 Mar 2018 AA Accounts for a small company made up to 31 March 2017
01 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
21 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 299.88
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 MR01 Registration of charge 075424980001, created on 22 October 2015
22 Jul 2015 CH01 Director's details changed for Mr Benjamin Knight on 1 August 2014
31 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 306
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019.
24 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AP01 Appointment of Mr Jonathan Aubrey Ditchburn as a director
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 306
01 Apr 2014 CH01 Director's details changed for Mr Benjamin Knight on 1 February 2014
01 Apr 2014 AD01 Registered office address changed from , Mill House 11 Chapel Place, Rivington Street, London, EC2A 3DQ, England on 1 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AD01 Registered office address changed from , Mill House 11 Chapel Place, Riving St, London, EC2A 3DQ on 17 December 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 306
25 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
14 Dec 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 306.00
27 Sep 2011 AP01 Appointment of Timothy Ward as a director