CLOUDM SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Satisfaction of charge 133373430002 in full |
24/07/2524 July 2025 New | Satisfaction of charge 133373430001 in full |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-14 with updates |
01/04/251 April 2025 | Registered office address changed from 17 Marble Street Manchester M2 3AW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-04-01 |
26/03/2526 March 2025 | Termination of appointment of Thomas William Ray as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of James Martin Dalziel as a director on 2025-01-20 |
20/03/2520 March 2025 | Cessation of Meteo Bidco Limited as a person with significant control on 2025-03-07 |
20/03/2520 March 2025 | Notification of Ruby Bidco Limited as a person with significant control on 2025-03-07 |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
01/03/241 March 2024 | Appointment of James Martin Dalziel as a director on 2024-02-16 |
12/01/2412 January 2024 | Termination of appointment of Gary Bennion as a director on 2024-01-08 |
12/01/2412 January 2024 | Appointment of Donna Yvette Torres as a director on 2024-01-08 |
06/01/246 January 2024 |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
06/01/246 January 2024 | |
02/08/232 August 2023 | |
10/05/2310 May 2023 | Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW United Kingdom to 17 Marble Street Manchester M2 3AW on 2023-05-10 |
10/05/2310 May 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
27/04/2327 April 2023 | Termination of appointment of James Doggart as a director on 2023-01-03 |
01/03/231 March 2023 | Registration of charge 133373430001, created on 2023-03-01 |
01/03/231 March 2023 | Registration of charge 133373430002, created on 2023-03-01 |
27/02/2327 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
20/02/2320 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
04/10/224 October 2022 | Appointment of Mr Thomas Ray as a director on 2021-07-16 |
22/04/2122 April 2021 | CURRSHO FROM 30/04/2022 TO 31/03/2022 |
15/04/2115 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/2115 April 2021 | Incorporation |
More Company Information
Recently Viewed
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