CLOUD 8 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Benefex Limited as a person with significant control on 2025-03-26

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

27/04/2427 April 2024 Second filing for the appointment of Matthew Richard Macri-Waller as a director

View Document

12/10/2312 October 2023 Notification of Benefex Limited as a person with significant control on 2023-09-30

View Document

12/10/2312 October 2023 Withdrawal of a person with significant control statement on 2023-10-12

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Particulars of variation of rights attached to shares

View Document

04/10/234 October 2023 Appointment of Mr Alan Royston Kinch as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Dipa Mistry Kandola as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Andrew Graham Scott Reid as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Andrew Bryant Symmonds as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Simon Benedict Wallington as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Graham Jarvis as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Chris Fox as a director on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr John Richard Martin Petter as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mr Chris Fox as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mr Matthew Macri-Waller as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mr Chris Fox as a secretary on 2023-09-30

View Document

03/10/233 October 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 2023-10-03

View Document

03/10/233 October 2023 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

01/09/231 September 2023 Registered office address changed from Unit 8 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-09-01

View Document

04/08/234 August 2023 Satisfaction of charge 121797320001 in full

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

12/07/2312 July 2023 Director's details changed for Dipa Mistry Kandola on 2023-07-12

View Document

28/06/2328 June 2023 Satisfaction of charge 121797320002 in full

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registration of charge 121797320002, created on 2023-03-14

View Document

30/11/2230 November 2022 Appointment of Mr Andrew Reid as a director on 2022-11-17

View Document

30/11/2230 November 2022 Termination of appointment of Laura Margaret Clayfield as a director on 2022-11-17

View Document

03/05/223 May 2022 Termination of appointment of David James Rosewall Edmands as a director on 2022-04-30

View Document

17/12/2117 December 2021 Appointment of Simon Benedict Wallington as a director on 2021-12-17

View Document

13/12/2113 December 2021 Director's details changed for Mr David James Rosewall Edmands on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Unit 1 Gloucester Road Rudgeway Bristol BS35 3QH United Kingdom to Unit 8 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Ian Richard Rummels on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Graham Jarvis on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Dipa Mistry Kandola on 2021-12-13

View Document

09/12/219 December 2021 Termination of appointment of Ric Hill as a director on 2021-09-30

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR RIC HILL

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 25/03/2020

View Document

18/05/2018 May 2020 28/03/20 STATEMENT OF CAPITAL GBP 926.327

View Document

04/03/204 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/203 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 10/01/20 STATEMENT OF CAPITAL GBP 710.083

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ADAM EMMANUEL SHUTKEVER

View Document

17/12/1917 December 2019 SUB-DIVISION 15/11/19

View Document

13/12/1913 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 673.148

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILTERN CAPITAL NOMINEES LIMITED

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD RUMMELS / 15/11/2019

View Document

04/12/194 December 2019 ADOPT ARTICLES 15/11/2019

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ALEXANDER SHEFFIELD

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DAVID THOMAS BUTLER

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121797320001

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS MARY FRANCES SHORT

View Document

02/09/192 September 2019 COMPANY NAME CHANGED CLOUD PES LTD CERTIFICATE ISSUED ON 02/09/19

View Document

29/08/1929 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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