1859 CLOUD LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

11/06/2411 June 2024 Registered office address changed from C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY England to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2024-06-11

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

02/08/212 August 2021 Registered office address changed from Part 4th Floor (Rear), Stratton House Stratton Street London W1J 8LA England to C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY on 2021-08-02

View Document

28/07/2128 July 2021 Change of details for Mr Patrick Yves Baune as a person with significant control on 2021-07-01

View Document

28/07/2128 July 2021 Director's details changed for Mr Patrick Yves Baune on 2021-07-01

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

10/07/1910 July 2019 30/04/19 STATEMENT OF CAPITAL GBP 162.36

View Document

18/04/1918 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 153.46

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM MONTPELIER HOUSE 4TH FLOOR 106 BROMPTON ROAD LONDON SW3 1JJ UNITED KINGDOM

View Document

21/03/1921 March 2019 ADOPT ARTICLES 04/03/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

09/01/199 January 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

19/12/1819 December 2018 18/09/18 STATEMENT OF CAPITAL GBP 144

View Document

19/12/1819 December 2018 11/07/18 STATEMENT OF CAPITAL GBP 137

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 138.7

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 ADOPT ARTICLES 31/10/2017

View Document

05/10/175 October 2017 SUB-DIVISION 07/09/17

View Document

27/09/1727 September 2017 SUB DIV 07/09/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 47.52

View Document

20/09/1620 September 2016 22/07/16 STATEMENT OF CAPITAL GBP 40.02

View Document

18/08/1618 August 2016 17/11/15 STATEMENT OF CAPITAL GBP 32.52

View Document

18/08/1618 August 2016 04/03/16 STATEMENT OF CAPITAL GBP 32.52

View Document

17/08/1617 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1628 June 2016 01/09/15 STATEMENT OF CAPITAL GBP 20

View Document

24/06/1624 June 2016 01/09/15 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK YVES BAUNE / 27/01/2016

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company