Advanced company searchLink opens in new window

CLOUDMARGIN LIMITED

Company number 08431830

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)
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
  • GBP 7.845
19 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 13.023
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 9 does not apply to the transfer of equity securities 09/09/2015
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6.403
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6.403
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
  • GBP 6.40
16 Mar 2015 AP01 Appointment of Mr Mark Ian Beeston as a director on 11 February 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 5.443
21 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 4.999