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)
30 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 2,585,958
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 2,531,530
17 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
30 Jan 2020 SH08 Change of share class name or designation
15 Jan 2020 CH01 Director's details changed for Mr Mark Thomas Sears on 31 December 2019
15 Jan 2020 PSC08 Notification of a person with significant control statement
13 Jan 2020 PSC07 Cessation of Mark Thomas Sears as a person with significant control on 13 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,528,030
18 Nov 2019 PSC01 Notification of Mark Thomas Sears as a person with significant control on 13 November 2019
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
14 Nov 2019 AP01 Appointment of Abhay Puskoor as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Alexander Field Mason as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Samuel Wallace Weatherford as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Tim Gocher as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Donald Cary Smith as a director on 13 November 2019
13 Nov 2019 SH20 Statement by Directors
13 Nov 2019 SH19 Statement of capital on 13 November 2019
  • GBP 2,514,280.00
13 Nov 2019 CAP-SS Solvency Statement dated 07/11/19
13 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 2,956,823
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of directors to count in quorum and vote on the resolutions/share transfers 15/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 PSC08 Notification of a person with significant control statement
25 Oct 2019 PSC07 Cessation of Mark Thomas Sears as a person with significant control on 15 October 2019