- 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) |
---|---|---|---|
25 Oct 2019 | SH20 | Statement by Directors | |
25 Oct 2019 | SH19 |
Statement of capital on 25 October 2019
|
|
25 Oct 2019 | CAP-SS | Solvency Statement dated 22/10/19 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
18 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2018 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
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
|
|
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
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Jul 2017 | SH10 | Particulars of variation of rights attached to shares |