- Company Overview for CLOUDMARGIN LIMITED (08431830)
- Filing history for CLOUDMARGIN LIMITED (08431830)
- People for CLOUDMARGIN LIMITED (08431830)
- Charges for CLOUDMARGIN LIMITED (08431830)
- More for CLOUDMARGIN LIMITED (08431830)
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) |
---|---|---|---|
27 Sep 2016 | TM01 | Termination of appointment of Andrew James Davies as a director on 23 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 Jun 2016 | AD04 | Register(s) moved to registered office address 28 Austin Friars London EC2N 2QQ | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | TM01 | Termination of appointment of Edward Michael Paul Boggis-Rolfe as a director on 13 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr David Charles Little as a director on 13 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Stuart Neil Mchardy as a director on 13 April 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Steven Charles Husk as a director on 16 December 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Alain Gaudeau as a director on 16 December 2015 | |
04 Feb 2016 | TM02 | Termination of appointment of Helen Davies as a secretary on 1 February 2016 | |
04 Feb 2016 | AP03 | Appointment of Mr Steven Neil Marconi as a secretary on 1 February 2016 | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
25 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
03 Apr 2015 | AD01 | Registered office address changed from 60 Lombard Street London EC3V 9EA to 28 Austin Friars London EC2N 2QQ on 3 April 2015 | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
16 Mar 2015 | AP01 | Appointment of Mr Mark Ian Beeston as a director on 11 February 2015 | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|