Advanced company searchLink opens in new window

CLOUDTHING GROUP LIMITED

Company number 12856968

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)
07 May 2021 TM01 Termination of appointment of Nicholas Gregory Churchill-Evans as a director on 4 May 2021
07 May 2021 MR04 Satisfaction of charge 128569680001 in full
07 May 2021 MR04 Satisfaction of charge 128569680002 in full
22 Apr 2021 AD01 Registered office address changed from Galtons Mill Galtons Lane Belbroughton Stourbridge, West Midlands DY9 9TS United Kingdom to Seven House 18 High Street Northfield Birmingham B31 2UQ on 22 April 2021
25 Nov 2020 RP04AP01 Second filing for the appointment of Mr Francis Matthew Thomas as a director
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 8,139.71
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 CH01 Director's details changed for Mr Francis Thomas on 2 November 2020
28 Oct 2020 MR01 Registration of charge 128569680001, created on 20 October 2020
28 Oct 2020 MR01 Registration of charge 128569680002, created on 20 October 2020
27 Oct 2020 AP01 Appointment of Mrs Vedha Chandrasekarabharathi as a director on 20 October 2020
27 Oct 2020 AP01 Appointment of Mr Balakrishnan Jagannathan as a director on 20 October 2020
27 Oct 2020 AP01 Appointment of Mr Robert Meehan as a director on 20 October 2020
27 Oct 2020 AP01 Appointment of Mrs Jane Emma Rudge as a director on 20 October 2020
27 Oct 2020 AP01 Appointment of Mr Michael Wrout as a director on 20 October 2020
27 Oct 2020 AP01 Appointment of Mr Stuart Harper as a director on 20 October 2020
26 Oct 2020 PSC02 Notification of Investern Limited as a person with significant control on 20 October 2020
26 Oct 2020 AP01 Appointment of Mr Jason Rousell as a director on 19 October 2020
26 Oct 2020 AP01 Appointment of Mr Francis Thomas as a director on 19 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020
26 Oct 2020 AP01 Appointment of Mr Nicholas Gregory Churchill-Evans as a director on 19 October 2020
26 Oct 2020 AP01 Appointment of Mr Jamie Stuart Neale as a director on 19 October 2020
26 Oct 2020 PSC07 Cessation of Steven Mark Richards as a person with significant control on 9 October 2020
22 Oct 2020 SH08 Change of share class name or designation