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)
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
19 Mar 2020 TM01 Termination of appointment of Daniel Mark Lane as a director on 19 March 2020
16 Oct 2019 AP01 Appointment of Mr Barry Kaye as a director on 16 October 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC04 Change of details for Mr Russell Carey Lux as a person with significant control on 26 November 2018
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Aston House Cornwall Avenue London N3 1LF on 10 May 2019
09 Apr 2019 TM01 Termination of appointment of Lee Reuben as a director on 9 April 2019
10 Jan 2019 TM02 Termination of appointment of Lee Reuben as a secretary on 10 January 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,659
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,846.52
05 Mar 2018 SH02 Sub-division of shares on 21 February 2018
13 Oct 2017 TM01 Termination of appointment of Andrew Lawrence Bowen as a director on 11 October 2017
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,551
16 Dec 2016 AP01 Appointment of Mr James Pitter as a director on 8 December 2016
15 Dec 2016 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 MISC RP04 CS01 second filing CS01 14/07/2016 statement of capital & shareholder information
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,019