Advanced company searchLink opens in new window

CLOUD BRIDGE TECHNOLOGIES LIMITED

Company number 11499425

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 107.525
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 107.025
27 Feb 2024 CH01 Director's details changed for Mr Simon Peter Walker on 27 February 2024
27 Feb 2024 PSC04 Change of details for Simon Peter Walker as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Adam Stephen Thornton on 27 February 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2023 CH01 Director's details changed for Mr Jack Matthew Watson on 8 June 2023
07 Jun 2023 AP01 Appointment of Mr Jack Matthew Watson as a director on 2 June 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2023 PSC02 Notification of Bytes Technology Limited as a person with significant control on 18 April 2023
03 Apr 2023 AD01 Registered office address changed from Jubilee House Globe Park Third Ave Marlow SL7 1EY United Kingdom to Chiltern House 49-51 Dean Street Marlow SL7 3AA on 3 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 106.175
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 105.175
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 104.65
18 Nov 2022 AP01 Appointment of Marcus Wallen as a director on 14 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities