Advanced company searchLink opens in new window

THE BRAND CLOUD (HOLDINGS) LIMITED

Company number 08960531

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)
04 May 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 276,974.42
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
18 Apr 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 December 2016
  • GBP 235,142.94
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017
21 Jun 2016 CH01 Director's details changed for Ms Janine Louise Carroll on 20 June 2016
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 TM01 Termination of appointment of Nicola Jane Mccann as a director on 5 April 2016
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 179,547.75
17 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2015 AP01 Appointment of Ms Nicola Jane Mccann as a director on 17 November 2015
18 Nov 2015 AP01 Appointment of Mr Nigel De Lisle Stubley as a director on 17 November 2015
18 Nov 2015 AP01 Appointment of Ms Janine Louise Carroll as a director on 17 November 2015
18 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 179,547.75
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 154,547.75
07 Aug 2015 CH01 Director's details changed for Mr Colin Vincent Wright on 15 July 2015
07 Aug 2015 CH01 Director's details changed for Mr Peter Lewis Whitehurst on 15 July 2015
07 Aug 2015 AD01 Registered office address changed from 15 Inkerman Way Denby Dale Huddersfield West Yorkshire HD8 8UU United Kingdom to C/O Nature's Dream Limited Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on 7 August 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 179,547.75
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 10/07/2014
30 Jul 2014 SH02 Sub-division of shares on 10 July 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 19,997.75
19 Jul 2014 MR01 Registration of charge 089605310004