- Company Overview for NEBULA CLOUD LIMITED (09687883)
- Filing history for NEBULA CLOUD LIMITED (09687883)
- People for NEBULA CLOUD LIMITED (09687883)
- Charges for NEBULA CLOUD LIMITED (09687883)
- More for NEBULA CLOUD LIMITED (09687883)
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) |
---|---|---|---|
16 Jan 2023 | AP01 | Appointment of Mr Matthew Stephen Mansell as a director on 13 January 2023 | |
18 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 May 2022
|
|
14 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | PSC02 | Notification of Bidswitch Limited as a person with significant control on 30 May 2022 | |
08 Jun 2022 | PSC07 | Cessation of Russell Carey Lux as a person with significant control on 30 May 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Stephen David Wingfield as a director on 30 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 096878830004, created on 30 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 096878830005, created on 30 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
26 May 2022 | CH01 | Director's details changed for Mr Russell Carey Lux on 20 October 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2021 | MR01 | Registration of charge 096878830003, created on 13 October 2021 | |
09 Jul 2021 | MR01 | Registration of charge 096878830002, created on 6 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
03 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | MA | Memorandum and Articles of Association | |
03 Nov 2020 | MR01 | Registration of charge 096878830001, created on 29 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of James Pitter as a director on 1 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Paul Stewart Landsman as a director on 1 October 2020 |