Advanced company searchLink opens in new window

CLOUD GATEWAY HOLDINGS LIMITED

Company number 11297454

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)
02 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 6 April 2020
28 Feb 2022 SH06 Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 2,044.90925
25 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2021
  • GBP 2,044.911
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 2,000.011
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
17 May 2021 PSC01 Notification of Justin Day as a person with significant control on 23 April 2021
17 May 2021 PSC07 Cessation of 6 Point 6 Holdings Limited as a person with significant control on 23 April 2021
17 May 2021 PSC01 Notification of Neil Andrew Briscoe as a person with significant control on 23 April 2021
17 May 2021 PSC02 Notification of Aghoco 2014 Limited as a person with significant control on 23 April 2021
07 May 2021 MR04 Satisfaction of charge 112974540001 in full
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 2,044.91
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2022.
28 Apr 2021 AP01 Appointment of Mr Colin Michael Evans as a director on 23 April 2021
28 Apr 2021 TM01 Termination of appointment of David Anthony Webb as a director on 23 April 2021
21 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 29 February 2020
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
10 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
10 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
24 Nov 2020 AD01 Registered office address changed from 90 High Holborn London WC1V 6LJ England to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 24 November 2020
22 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 6 April 2019