Advanced company searchLink opens in new window

CLOUDFM GROUP LIMITED

Company number 09095504

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)
23 Sep 2016 AD01 Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016
16 Jun 2016 AA Group of companies' accounts made up to 31 July 2015
06 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 July 2015
29 Jan 2016 SH02 Sub-division of shares on 17 December 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2016 SH08 Change of share class name or designation
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 June 2015
25 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for Christopher Gallop
11 Sep 2015 AP01 Appointment of Mr Derrick Alan Hidden as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Andrew James Frith as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
10 Sep 2015 AP01 Appointment of Mr Jeffrey Peter Dewing as a director on 10 September 2015
26 Aug 2015 AD01 Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015
16 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 789.16
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,574.782
30 Jun 2015 AD01 Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 30 June 2015
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2015 CERTNM Company name changed fjg newco LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
05 Jan 2015 AD01 Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Anthony Gwilym Fisher as a director on 17 December 2014
05 Jan 2015 AP01 Appointment of Mr Adam Clayfield as a director on 17 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/12/2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
02 Jan 2015 CONNOT Change of name notice