Advanced company searchLink opens in new window

CLOUDFACTORY HOLDINGS LIMITED

Company number 10798129

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)
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 2,692,416.4
29 Jul 2024 AP01 Appointment of Jeff Johnson as a director on 1 July 2024
29 Jul 2024 AP01 Appointment of Donald Cary Smith as a director on 1 July 2024
29 Jul 2024 TM01 Termination of appointment of Samuel Wallace Weatherford as a director on 1 July 2024
17 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 2,691,928.4
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 2,691,678.4
11 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 2,691,428.4
20 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 AP01 Appointment of Mr Kevin Martin Johnston as a director on 31 October 2023
09 Nov 2023 TM01 Termination of appointment of Henry Rice Kaestner as a director on 31 October 2023
06 Oct 2023 AD02 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX
12 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
27 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 2,683,147.3
27 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2023
  • GBP 2,682,647.3
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 2,682,240.8
07 Jun 2023 MR01 Registration of charge 107981290003, created on 1 June 2023
07 Jun 2023 MR01 Registration of charge 107981290004, created on 1 June 2023
09 May 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
09 May 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 2,681,127.3
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/23
14 Dec 2022 AD01 Registered office address changed from The White Building 33 Kings Road Reading Berkshire RG1 3AR England to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX on 14 December 2022