CLOUD TOPCO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

08/10/248 October 2024 Appointment of Martin James Stringer as a director on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Jacqueline Susan Veness as a director on 2024-09-30

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Statement of capital on 2024-07-09

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

01/05/241 May 2024 Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

28/12/2328 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/05/234 May 2023 Register inspection address has been changed from C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

03/05/233 May 2023 Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03

View Document

11/04/2311 April 2023 Satisfaction of charge 096106990003 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 096106990002 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 096106990001 in full

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registration of charge 096106990003, created on 2022-05-16

View Document

14/02/2214 February 2022 Registered office address changed from 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for California Bidco Limited as a person with significant control on 2022-02-14

View Document

29/12/2129 December 2021 Registration of charge 096106990002, created on 2021-12-24

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096106990001

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLLAND / 05/08/2016

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 ADOPT ARTICLES 31/01/2019

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HOUSSIAU

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZACHARY TSAI

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALIORNIA BIDCO LIMITED

View Document

04/10/184 October 2018 ADOPT ARTICLES 17/09/2018

View Document

04/10/184 October 2018 CESSATION OF SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED AS GENERAL PARTNER TO SYNOVA CAPITAL FUND II LP AS A PSC

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HOLLAND / 13/10/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

04/12/164 December 2016 RESOLUTION TO REDENOMINATE SHARES 04/11/2016

View Document

01/12/161 December 2016 SUB-DIVISION 04/11/16

View Document

26/08/1626 August 2016 SECRETARY APPOINTED RICHARD HOLLAND

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN SEATON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SEATON

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED RICHARD HOLLAND

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED PHILIPPE VICTOR JULIEN HOUSSIAU

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/163 June 2016 SAIL ADDRESS CREATED

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O SYNOVA CAPITAL LLP 5 WELBECK STREET LONDON W1G 9YQ UNITED KINGDOM

View Document

14/07/1514 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 100.00

View Document

13/07/1513 July 2015 SECRETARY APPOINTED JOHN NEIL SEATON

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR AJAY CHADHA

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED JOHN NEIL SEATON

View Document

13/07/1513 July 2015 ADOPT ARTICLES 24/06/2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

28/05/1528 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

27/05/1527 May 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