- Company Overview for CLOUDFACTORY HOLDINGS LIMITED (10798129)
- Filing history for CLOUDFACTORY HOLDINGS LIMITED (10798129)
- People for CLOUDFACTORY HOLDINGS LIMITED (10798129)
- Charges for CLOUDFACTORY HOLDINGS LIMITED (10798129)
- Registers for CLOUDFACTORY HOLDINGS LIMITED (10798129)
- More for CLOUDFACTORY HOLDINGS LIMITED (10798129)
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
|
|
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
|
|
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
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
|
|
20 Nov 2023 | MA | Memorandum and Articles of Association | |
20 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jun 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 January 2023
|
|
19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 16 September 2022
|
|
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
|
|
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 |