CLOUDFM GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

01/05/251 May 2025 Appointment of Katie Anne Harvey as a director on 2025-05-01

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/04/2426 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Termination of appointment of Haydn Jonathan Mursell as a director on 2024-01-01

View Document

01/08/231 August 2023 Appointment of Mrs Kathryn Anne Victoria Chamberlain as a director on 2023-08-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of Mr Haydn Jonathan Mursell as a director on 2022-01-01

View Document

21/01/2221 January 2022 Appointment of Mr Terence Mills as a director on 2022-01-01

View Document

09/01/229 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher Edward Gallop on 2021-06-24

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2018

View Document

09/04/199 April 2019 CESSATION OF CHRISTOPHER EDWARD GALLOP AS A PSC

View Document

09/04/199 April 2019 CESSATION OF DAVID VICTOR MAY AS A PSC

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEWING / 06/04/2016

View Document

09/04/199 April 2019 CESSATION OF ADAM CLAYFIELD AS A PSC

View Document

09/04/199 April 2019 CESSATION OF JAMES MATTHEW BLACKMAN AS A PSC

View Document

09/04/199 April 2019 CESSATION OF HELEN MARIE TIDSWELL AS A PSC

View Document

08/04/198 April 2019 CESSATION OF IAN DAVID FIELDWICK AS A PSC

View Document

08/04/198 April 2019 CESSATION OF ANDREW JAMES FRITH AS A PSC

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 1609.497

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 10/12/2018

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 10/12/18

View Document

04/12/184 December 2018 SECOND FILING OF TM01 FOR ANDREW JAMES FRITH

View Document

19/11/1819 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITH

View Document

23/08/1823 August 2018 SHAREHOLDERS AGREEMENT 23/07/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR STEVEN JOHN CORBETT

View Document

13/08/1813 August 2018 COMPANY BUSINESS, APPOINTMENT OF DIRECTOR 20/06/2018

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DAVID MAY

View Document

27/07/1827 July 2018 APPOINTMENT OF DIRECTOR/SHORT NOTICE OF GENERAL MEETING/COMPANY BUSINESS 20/06/2018

View Document

26/06/1826 June 2018 03/04/18 STATEMENT OF CAPITAL GBP 1609.497

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/06/186 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PETER BRUMBY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PETER BRUMBY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JOHN TERRY COTTON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VICTOR MAY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID FIELDWICK

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW BLACKMAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES FRITH

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD GALLOP

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIE TIDSWELL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK ALAN HIDDEN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CLAYFIELD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PETER DEWING

View Document

28/11/1628 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM OYSTER HOUSE SEVERALLS LANE COLCHESTER ESSEX CO4 9PD ENGLAND

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

06/06/166 June 2016 PREVSHO FROM 30/06/2016 TO 31/07/2015

View Document

29/01/1629 January 2016 ADOPT ARTICLES 17/12/2015

View Document

29/01/1629 January 2016 SUB-DIVISION 17/12/15

View Document

06/01/166 January 2016 SECOND FILING WITH MUD 20/06/15 FOR FORM AR01

View Document

25/09/1525 September 2015 SECOND FILING FOR FORM AP01

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR DERRICK ALAN HIDDEN

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ANDREW JAMES FRITH

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MS HELEN MARIE TIDSWELL

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GALLOP

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JEFFREY PETER DEWING

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM, 16 BADDOW ROAD, CHELMSFORD, ESSEX, CM2 0DG

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 1574.782

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM, OYSTER HOUSE SEVERALLS LANE, COLCHESTER, ESSEX, CO4 9PD

View Document

01/04/151 April 2015 ADOPT ARTICLES 17/03/2015

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED FJG NEWCO LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, NORFOLK HOUSE 23 SOUTHWAY, COLCHESTER, ESSEX, CO2 7BA, ENGLAND

View Document

05/01/155 January 2015 COMPANY BUSINESS 17/12/2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ADAM CLAYFIELD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FISHER

View Document

02/01/152 January 2015 CHANGE OF NAME 18/12/2014

View Document

02/01/152 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 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