CLOUDFACTORY HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Termination of appointment of John Edward Cotterell as a director on 2024-10-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

09/11/239 November 2023 Termination of appointment of Henry Rice Kaestner as a director on 2023-10-31

View Document

09/11/239 November 2023 Appointment of Mr Kevin Martin Johnston as a director on 2023-10-31

View Document

06/10/236 October 2023 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-03

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-09-16

View Document

07/06/237 June 2023 Registration of charge 107981290004, created on 2023-06-01

View Document

07/06/237 June 2023 Registration of charge 107981290003, created on 2023-06-01

View Document

09/05/239 May 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

09/05/239 May 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

14/12/2214 December 2022 Registered office address changed from The White Building 33 Kings Road Reading Berkshire RG1 3AR England to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX on 2022-12-14

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

22/02/2222 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Registered office address changed from The Blade Building Abbey Square Reading RG1 3BE England to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 2021-10-11

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Arun Singh as a director on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Abhay Puskoor as a director on 2021-07-14

View Document

17/03/2017 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS SEARS / 31/12/2019

View Document

15/01/2015 January 2020 NOTIFICATION OF PSC STATEMENT ON 13/01/2020

View Document

13/01/2013 January 2020 CESSATION OF MARK THOMAS SEARS AS A PSC

View Document

07/01/207 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 2528030

View Document

18/11/1918 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/11/2019

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMAS SEARS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED SAMUEL WALLACE WEATHERFORD

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED ALEXANDER FIELD MASON

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED ABHAY PUSKOOR

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD SMITH

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIM GOCHER

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 2514280.00

View Document

13/11/1913 November 2019 STATEMENT BY DIRECTORS

View Document

13/11/1913 November 2019 REDUCE ISSUED CAPITAL 13/11/2019

View Document

13/11/1913 November 2019 SOLVENCY STATEMENT DATED 07/11/19

View Document

11/11/1911 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 2956823

View Document

30/10/1930 October 2019 ADOPT ARTICLES 15/10/2019

View Document

25/10/1925 October 2019 CESSATION OF MARK THOMAS SEARS AS A PSC

View Document

25/10/1925 October 2019 SOLVENCY STATEMENT DATED 22/10/19

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 15/10/2019

View Document

25/10/1925 October 2019 REDUCE ISSUED CAPITAL 25/10/2019

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 2630250.00

View Document

25/10/1925 October 2019 STATEMENT BY DIRECTORS

View Document

18/10/1918 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 2859381

View Document

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2018

View Document

08/10/198 October 2019 ADOPT ARTICLES 03/09/2019

View Document

02/10/192 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1813492.00

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS SEARS / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS SEARS / 12/09/2019

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 5 THE GREEN RICHMOND TW9 1PL ENGLAND

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE BLADE BUILDING ABBEY SQUARE READING RG1 3BE ENGLAND

View Document

01/03/191 March 2019 CURRSHO FROM 30/06/2018 TO 30/06/2017

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JOHN ZACHARY MANSFIELD

View Document

27/11/1827 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TUOMEY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 18/04/18 STATEMENT OF CAPITAL GBP 1813492

View Document

29/05/1829 May 2018 ALTER ARTICLES 26/03/2018

View Document

21/07/1721 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 1811242

View Document

19/07/1719 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1719 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1719 July 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS SEARS / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR HENRY RICE KAESTNER

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR TIM GOCHER

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR MARK THOMAS SEARS

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DAVID TUOMEY

View Document

01/06/171 June 2017 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