Advanced company searchLink opens in new window

CLOUD PAYMENTS LTD

Company number 11441480

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)
23 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jan 2024 CH01 Director's details changed for Mr Connor Lewis Wilkinson on 8 January 2024
08 Jan 2024 PSC04 Change of details for Mr Connor Lewis Wilkinson as a person with significant control on 8 January 2024
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 PSC01 Notification of Paul Alan Harvie as a person with significant control on 1 July 2023
11 Oct 2023 AP01 Appointment of Mr Paul Alan Harvie as a director on 1 July 2023
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
10 Jul 2023 PSC07 Cessation of Edgaras Civinskas as a person with significant control on 30 June 2023
10 Jul 2023 TM01 Termination of appointment of Edgaras Civinskas as a director on 30 June 2023
04 Jun 2023 CH01 Director's details changed for Mr Connor Lewis Wilkinson on 1 June 2023
04 Jun 2023 PSC04 Change of details for Mr Connor Lewis Wilkinson as a person with significant control on 1 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 7 7 Bridge Park View Henry Boot Way Hull HU4 7DW England to 7 Bridge Park View Henry Boot Way Hull HU4 7DW on 14 July 2021
14 Jul 2021 AD01 Registered office address changed from Biz Hub Hull Gibson Lane Melton North Ferriby HU14 3HH England to 7 7 Bridge Park View Henry Boot Way Hull HU4 7DW on 14 July 2021
31 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
01 Apr 2020 CH01 Director's details changed for Mr Connor Lewis Wilkinson on 1 April 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 PSC01 Notification of Edgaras Civinskas as a person with significant control on 11 July 2019
11 Jul 2019 PSC04 Change of details for Mr Connor Lewis Wilkinson as a person with significant control on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from 3 Linden Close Gilberdyke Brough HU15 2FN United Kingdom to Biz Hub Hull Gibson Lane Melton North Ferriby HU14 3HH on 11 July 2019