Advanced company searchLink opens in new window

CLOUD BENEFITS LIMITED

Company number 12316967

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)
19 Nov 2024 AD01 Registered office address changed from Unit 2 & 2a Courtyard Offices Braxted Park Witham Essex CM8 3GA England to Suite 4 Courtyard Offices Braxted Park Witham Essex CM8 3GA on 19 November 2024
01 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with updates
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
12 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
03 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: appointment of director 20/10/2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 1,000
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
23 Oct 2023 AP01 Appointment of Ms Caroline Sidell as a director on 20 October 2023
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
15 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
02 Mar 2022 CERTNM Company name changed opc asset management LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
02 Mar 2022 AD01 Registered office address changed from 2 Venture Road Chilworth Southampton SO16 7NP England to Unit 2 & 2a Courtyard Offices Braxted Park Witham Essex CM8 3GA on 2 March 2022
01 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
26 Feb 2020 TM01 Termination of appointment of Alistair William Clamp as a director on 20 February 2020
15 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-15
  • GBP 100