Advanced company searchLink opens in new window

CLOUDPUSHUK LTD

Company number 13121903

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)
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
04 Sep 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 AA Micro company accounts made up to 31 January 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 200
14 Aug 2023 AA Micro company accounts made up to 31 January 2022
31 May 2023 AD01 Registered office address changed from Suite 2069 6-8 Revenge Road Lordswood Kent ME5 8DD England to 86-90 Paul Street London EC2A 4NE on 31 May 2023
08 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2022 PSC07 Cessation of Dennis George Edwin Jones as a person with significant control on 1 October 2021
09 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
20 Sep 2021 TM01 Termination of appointment of Dennis George Edwin Jones as a director on 20 September 2021
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 PSC01 Notification of Dennis Sean Jones as a person with significant control on 1 March 2021
14 Apr 2021 PSC01 Notification of Anthony Keith King as a person with significant control on 1 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 99
14 Apr 2021 CH01 Director's details changed for Mr Dennis George Edwin Jones on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Dennis George Edwin Jones as a director on 1 March 2021
28 Jan 2021 AD01 Registered office address changed from Suite 2069 6-8 Revenge Road Lordswoord Kent ME5 8DD England to Suite 2069 6-8 Revenge Road Lordswood Kent ME5 8DD on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from 96 Cleave Road Gillingham ME7 4AT England to Suite 2069 6-8 Revenge Road Lordswoord Kent ME5 8DD on 28 January 2021
27 Jan 2021 AP01 Appointment of Mr Anthony Keith King as a director on 8 January 2021