- Company Overview for CLOUDGINE LIMITED (SC423700)
- Filing history for CLOUDGINE LIMITED (SC423700)
- People for CLOUDGINE LIMITED (SC423700)
- More for CLOUDGINE LIMITED (SC423700)
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) |
---|---|---|---|
22 Dec 2017 | AP01 | Appointment of Mark Adam Rein as a director on 19 December 2017 | |
22 Dec 2017 | AP01 | Appointment of John Farnsworth as a director on 19 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Joe Babcock as a director on 19 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Axel Hohaus as a director on 19 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 1 Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 21 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 22a/4 Calton Road Edinburgh City of Edinburgh EH8 8DP to 1 Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Maurizio Sciglio as a director on 19 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Marco Anastasi as a director on 19 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of David Scott Jones as a director on 19 December 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Maurizio Sciglio on 7 April 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr Marco Anastasi as a person with significant control on 10 September 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Marco Anastasi on 10 September 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr David Scott Jones on 1 May 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
10 Feb 2015 | SH02 | Sub-division of shares on 29 January 2015 | |
10 Feb 2015 | MA | Memorandum and Articles of Association | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 22 Calton Road Edinburgh EH8 8DP Scotland to 22a/4 Calton Road Edinburgh City of Edinburgh EH8 8DP on 28 August 2014 |