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)
25 Oct 2019 SH20 Statement by Directors
25 Oct 2019 SH19 Statement of capital on 25 October 2019
  • GBP 2,630,250.00
25 Oct 2019 CAP-SS Solvency Statement dated 22/10/19
25 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 2,859,381
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 31/05/2018
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,813,492.00
12 Sep 2019 PSC04 Change of details for Mr Mark Thomas Sears as a person with significant control on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Mark Thomas Sears on 12 September 2019
04 Jul 2019 AA Group of companies' accounts made up to 30 June 2018
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 30 June 2017
21 Mar 2019 AD01 Registered office address changed from The Blade Building Abbey Square Reading RG1 3BE England to The Blade Building Abbey Square Reading RG1 3BE on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from 5 the Green Richmond TW9 1PL England to The Blade Building Abbey Square Reading RG1 3BE on 21 March 2019
01 Mar 2019 AA01 Current accounting period shortened from 30 June 2018 to 30 June 2017
20 Dec 2018 AP01 Appointment of Mr John Zachary Mansfield as a director on 15 November 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2018 TM01 Termination of appointment of David Tuomey as a director on 15 November 2018
01 Aug 2018 CS01 Confirmation statement made on 31 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 18/10/2019
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 1,813,492
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2017 SH08 Change of share class name or designation
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,811,242
21 Jul 2017 SH10 Particulars of variation of rights attached to shares