CLOUD LAT AM PARTNERS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/07/2429 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-06-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Termination of appointment of Carla Carvalho as a director on 2022-06-08

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2021-09-08

View Document

04/03/224 March 2022 Appointment of Carla Carvalho as a director on 2021-04-20

View Document

04/03/224 March 2022 Termination of appointment of Eran Yoel Gil as a director on 2022-02-11

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED SAUL MARCOS CHREM SAN MARTIN

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRES CIFUENTES CORTES

View Document

06/12/196 December 2019 ADOPT ARTICLES 06/08/2018

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO COUTTOLENC SANCHEZ / 20/07/2016

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES CIFUENTES CORTES / 20/07/2016

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

26/09/1826 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 1369.982

View Document

21/09/1821 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1334.348

View Document

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 1201.314

View Document

03/05/183 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1812 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 856.85

View Document

12/04/1812 April 2018 CESSATION OF LUIS DANIEL ARBULU LEON-PRADO AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 17/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED DIEGO SEREBRISKY

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAUL SAN MARTIN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUIS LEON-PRADO

View Document

09/03/189 March 2018 DIRECTOR APPOINTED ERAN YOEL GIL

View Document

08/03/188 March 2018 ADOPT ARTICLES 30/01/2018

View Document

02/01/182 January 2018 ADOPT ARTICLES 28/11/2017

View Document

19/12/1719 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 150

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS DANIEL ARBULU LEON-PRADO

View Document

21/07/1721 July 2017 16/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1624 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 90

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED SAUL MARCOS CHREM SAN MARTIN

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED ANDRES CIFUENTES CORTES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED LUIS DANIEL ARBULU LEON-PRADO

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED JOSE ANTONIO COUTTOLENC SANCHEZ

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

20/07/1620 July 2016 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