Advanced company searchLink opens in new window

NEBULA CLOUD LIMITED

Company number 09687883

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)
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
  • GBP 3,861.16
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,299.23
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,299.22
  • ANNOTATION Clarification a second filed SH01 was registered on 03.06.2021.
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 3,282.81
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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