- Company Overview for CLOUD ELEMENTAL LTD (12551366)
- Filing history for CLOUD ELEMENTAL LTD (12551366)
- People for CLOUD ELEMENTAL LTD (12551366)
- More for CLOUD ELEMENTAL LTD (12551366)
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
|
|
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
|
|
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
|