Advanced company searchLink opens in new window

CLOUDSHIFTGROUP LIMITED

Company number 09627698

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2024 DS01 Application to strike the company off the register
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
15 Jun 2023 AA Full accounts made up to 31 December 2022
04 May 2023 TM01 Termination of appointment of Federico Cesar Pienovi as a director on 25 April 2023
04 May 2023 AP01 Appointment of Mr Fernando Matzkin as a director on 25 April 2023
28 Mar 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 January 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
17 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2022 MA Memorandum and Articles of Association
31 Jan 2022 AA Accounts for a small company made up to 31 January 2021
19 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2022.
02 Sep 2021 PSC02 Notification of Globant S.A. as a person with significant control on 10 July 2021
02 Sep 2021 PSC07 Cessation of Sistemas Uk Limited as a person with significant control on 9 July 2021
05 Jul 2021 AD01 Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 2nd Floor 168 Shoreditch High Street London E1 6RA on 5 July 2021
19 Mar 2021 PSC02 Notification of Sistemas Uk Limited as a person with significant control on 28 February 2021
19 Mar 2021 PSC07 Cessation of Alistair Murray as a person with significant control on 28 February 2021
04 Mar 2021 AP01 Appointment of Mr Federico Cesar Pienovi as a director on 28 February 2021
03 Mar 2021 AP03 Appointment of Mr Martin Gonzalo Umaran as a secretary on 28 February 2021
03 Mar 2021 TM02 Termination of appointment of Lucie Murray as a secretary on 28 February 2021
03 Mar 2021 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE England to Third Floor, 24 Chiswell Street London EC1Y 4YX on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Alastair James Murray as a director on 28 February 2021