CLOUD GATEWAY HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Colin Michael Evans on 2021-08-01

View Document

14/03/2514 March 2025 Director's details changed for Mr Patrick Michael Byrne on 2024-07-01

View Document

13/03/2513 March 2025 Particulars of variation of rights attached to shares

View Document

22/01/2522 January 2025 Change of details for Aghoco 2014 Limited as a person with significant control on 2024-12-24

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Cessation of Justin Day as a person with significant control on 2024-12-24

View Document

22/01/2522 January 2025 Cessation of Neil Andrew Briscoe as a person with significant control on 2024-12-24

View Document

22/01/2522 January 2025 Change of details for Aghoco 2014 Limited as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr Daniel Kline as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Mark Francis as a director on 2025-01-20

View Document

03/07/243 July 2024 Accounts for a small company made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

11/01/2411 January 2024 Purchase of own shares.

View Document

12/10/2312 October 2023 Appointment of Mr Mark Francis as a director on 2023-09-05

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Resolutions

View Document

04/10/234 October 2023 Termination of appointment of Neil Andrew Briscoe as a director on 2023-09-05

View Document

06/09/236 September 2023 Director's details changed for Mr Patrick Michael Byrne on 2023-08-25

View Document

24/08/2324 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

12/07/2312 July 2023 Registered office address changed from 7th & 8th Floors 24 King William Street London England EC4R 9AT England to 7th & 8th Floors 24 King William Street London EC4R 9AT on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 7th & 8th Floors 24 King William Street London England EC4R 9AT on 2023-07-12

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Cancellation of shares. Statement of capital on 2022-10-10

View Document

07/10/227 October 2022 Statement of capital on 2022-10-07

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Resolutions

View Document

02/03/222 March 2022 Second filing of Confirmation Statement dated 2020-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

25/02/2225 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-23

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2020-02-29

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

28/04/2128 April 2021 Statement of capital following an allotment of shares on 2021-04-23

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112974540002

View Document

20/04/2020 April 2020 Confirmation statement made on 2020-04-06 with updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5-19 BLOOMSBURY WAY, LONDON 5-19 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 90 HIGH HOLBORN LONDON WC1V 6LJ ENGLAND

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 90 HIGH HOLBORN HIGH HOLBORN LONDON WC1V 6LJ ENGLAND

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED 6 POINT 6 CLOUD GATEWAY HOLDINGS LTD CERTIFICATE ISSUED ON 28/11/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 22 A ST. JAMES'S SQUARE LONDON SW1Y 4JH UNITED KINGDOM

View Document

29/07/1929 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/07/199 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ARMSTRONG

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

03/01/193 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 2000.00425

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112974540002

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 POINT 6 HOLDINGS LIMITED

View Document

05/11/185 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 2000

View Document

05/11/185 November 2018 CESSATION OF 6 POINT 6 LIMITED AS A PSC

View Document

09/10/189 October 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

11/09/1811 September 2018 ADOPT ARTICLES 28/08/2018

View Document

06/09/186 September 2018 ADOPT ARTICLES 28/08/2018

View Document

12/05/1812 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112974540001

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JUSTIN DAY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR NEIL ANDREW BRISCOE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR JAMES ARMSTRONG

View Document

07/04/187 April 2018 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