CLOUD DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

06/05/256 May 2025 Full accounts made up to 2024-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 Termination of appointment of Klaus Schlichtherle as a director on 2024-05-15

View Document

28/05/2428 May 2024 Termination of appointment of Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2024-05-15

View Document

09/05/249 May 2024 Appointment of Mari Kristiina Leppanen as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Julian Michael Hodge as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Nina Gherzi as a director on 2024-04-26

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/12/234 December 2023 Change of details for Nuvias (Uk & Ireland) Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW United Kingdom to Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW on 2023-12-04

View Document

15/05/2315 May 2023 Director's details changed for Mr Klaus Schlichtherle on 2023-05-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Simon John England as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Lee James Driscoll as a director on 2023-04-06

View Document

07/02/237 February 2023 Termination of appointment of Greg Harris as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Adam Noel Davison as a director on 2023-02-03

View Document

07/02/237 February 2023 Termination of appointment of Grant James John Reddin as a director on 2023-02-01

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Appointment of Mr Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of Steven Paul Rigby as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Klaus Schlichtherle as a director on 2022-11-15

View Document

22/09/2222 September 2022 Director's details changed for Mr Greg Harris on 2022-03-14

View Document

22/09/2222 September 2022 Director's details changed for Mr Grant James John Reddin on 2022-03-14

View Document

22/09/2222 September 2022 Director's details changed for Mr Adam Noel Davison on 2022-03-14

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR GREG HARRIS / 17/03/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HARRIS / 17/03/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM NOEL DAVISON / 17/03/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NOEL DAVISON / 17/03/2021

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX ENGLAND

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES JOHN REDDIN / 17/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR GREG HARRIS / 06/04/2016

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HARRIS / 25/08/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR GREG HARRIS / 25/08/2020

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM NOEL DAVISON

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES JOHN REDDIN / 25/08/2020

View Document

07/10/207 October 2020 CESSATION OF SCOTT DOBSON AS A PSC

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NOEL DAVISON / 25/08/2020

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 93.82926

View Document

06/02/206 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/206 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE HOCKIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 101.94602

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOBSON

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 11/12/17 STATEMENT OF CAPITAL GBP 151.94602

View Document

30/05/1830 May 2018 11/12/17 STATEMENT OF CAPITAL GBP 151.94602

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070018380001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 DIRECTOR APPOINTED MR BRUCE RICHARD HOCKIN

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR GRANT JAMES JOHN REDDIN

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ADAM NOEL DAVISON

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBSON / 13/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBSON / 16/09/2009

View Document

13/05/1413 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 114.28518

View Document

10/06/1310 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 107.14274

View Document

10/06/1310 June 2013 REDESIGNATE SHARES, SHARE CAP BE REVOKED 16/05/2013

View Document

10/06/1310 June 2013 SUB-DIVISION 16/05/13

View Document

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBSON / 01/01/2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, UNIT 4, LEYLANDS FARM, NOBS CROOK, WINCHESTER, SO21 1TH, UNITED KINGDOM

View Document

13/10/1013 October 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DOBSON / 01/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG HARRIS / 01/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED SCOTT DOBSON

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GREG HARRIS

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD

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