Advanced company searchLink opens in new window

CLOUD ELEMENTAL LTD

Company number 12551366

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)
03 Sep 2024 AD01 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Ground Floor (Vallum) 10 Lower Thames Street London EC3R 6AF on 3 September 2024
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2024 SH08 Change of share class name or designation
21 Aug 2024 SH10 Particulars of variation of rights attached to shares
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 300
19 Aug 2024 PSC04 Change of details for Mr Chinh Trung Mai as a person with significant control on 14 August 2024
22 Jul 2024 AP01 Appointment of Mr Philip Edward Bland as a director on 1 July 2024
08 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
01 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
09 Apr 2021 PSC04 Change of details for Mr Chinh Trung Mai as a person with significant control on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Chinh Trung Mai on 9 April 2021
16 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 16 February 2021
23 Jun 2020 CH01 Director's details changed for Mr Chinh Trung Mai on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Chinh Trung Mai as a person with significant control on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 1 the Courtyard, Alexander Studios Haydon Way London SW11 1YF United Kingdom to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 23 June 2020
08 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-08
  • GBP 100