Advanced company searchLink opens in new window

CLOUD (HOLDINGS) LIMITED

Company number 08324486

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)
22 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
21 Apr 2020 SH02 Sub-division of shares on 25 September 2019
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Dec 2019 AD01 Registered office address changed from , 5th Floor 1 st. Katharines Way, London, E1W 1UN, England to 180 Piccadilly London W1J 9HF on 1 December 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
12 Dec 2018 PSC01 Notification of Claire Brennan as a person with significant control on 12 December 2018
25 Sep 2018 SH03 Purchase of own shares.
11 Sep 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 410.00
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 433
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2023
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 423
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 412
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2023
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 16/04/2018
09 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
19 Dec 2017 CH01 Director's details changed for Mr Patrick Gerald Brennan on 19 December 2017
14 Sep 2017 AD01 Registered office address changed from , 48 Derby Road, Ashbourne, Derbyshire, DE6 1BH, United Kingdom to 180 Piccadilly London W1J 9HF on 14 September 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback put and call option agreement 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
02 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 396
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2023
24 Mar 2017 AD01 Registered office address changed from , 180 Piccadilly, London, W1J 9HF to 180 Piccadilly London W1J 9HF on 24 March 2017
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015