Advanced company searchLink opens in new window

CLOUDBUY LIMITED

Company number 08807850

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)
24 Feb 2025 TM01 Termination of appointment of Ronald James Duncan as a director on 3 January 2025
24 Feb 2025 PSC07 Cessation of Ronald James Duncan as a person with significant control on 3 January 2025
24 Feb 2025 PSC07 Cessation of Helen Lyn Georgia Duncan as a person with significant control on 3 January 2025
24 Feb 2025 AP02 Appointment of Advanced Systems and Technologies Co. Ltd as a director on 2 January 2025
13 Nov 2024 AD01 Registered office address changed from The Old Stables, Tadley Place Church Lane Baughurst Tadley RG26 5LA England to 71-75 Shelton Street London WC2H 9JQ on 13 November 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 December 2020
06 May 2022 AD01 Registered office address changed from 4 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Old Stables, Tadley Place Church Lane Baughurst Tadley RG26 5LA on 6 May 2022
07 Jan 2022 MR01 Registration of charge 088078500001, created on 5 January 2022
10 Dec 2021 AP01 Appointment of Mr George Morris Makram Danial as a director on 10 December 2021
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 100
23 Oct 2020 CERTNM Company name changed cloudbuy international LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
07 Oct 2020 CERTNM Company name changed cloudbuy incorporations LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
02 Sep 2020 PSC01 Notification of Helen Lyn Georgia Duncan as a person with significant control on 2 September 2020
02 Sep 2020 PSC01 Notification of Ronald James Duncan as a person with significant control on 2 September 2020
02 Sep 2020 PSC02 Notification of Advanced Systems and Technologies Co. Ltd as a person with significant control on 2 September 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 TM01 Termination of appointment of Alice Leyland as a director on 2 September 2020
02 Sep 2020 AP01 Appointment of Mr Ronald James Duncan as a director on 2 September 2020