CLOUDMARGIN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-08-15

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2024-03-31

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/12/231 December 2023 Second filing of Confirmation Statement dated 2023-10-02

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

22/08/2322 August 2023 Satisfaction of charge 084318300003 in full

View Document

18/08/2318 August 2023 Registration of charge 084318300004, created on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Andrew Eisen as a director on 2023-08-01

View Document

21/07/2321 July 2023 Particulars of variation of rights attached to shares

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

07/06/237 June 2023 Termination of appointment of Andrew Eisen as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Raphael Bejarano as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Alexander Walter Hugh Ross as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Marton Szigeti as a director on 2023-06-07

View Document

22/03/2322 March 2023 Termination of appointment of Fergus Pery as a director on 2023-03-16

View Document

16/01/2316 January 2023 Satisfaction of charge 084318300002 in full

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Joseph Macdonald as a director on 2022-10-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Marton Szigeti as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Tilman Fechter as a director on 2022-09-30

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

16/09/2016 September 2020 ADOPT ARTICLES 26/08/2020

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 46.450641

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR STEVEN MARCONI

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR TILMAN FECHTER

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084318300003

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084318300002

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUSK

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR STUART PATRICK CONNOLLY

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084318300001

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / ILLUMINATE FINANCIAL MANAGEMENT LLP / 02/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

08/08/188 August 2018 SAIL ADDRESS CHANGED FROM: 37 THE CHASE COULSDON SURREY CR5 2EJ ENGLAND

View Document

10/05/1810 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 29.393154

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR EDWARD TIMOTHY CHIDSEY

View Document

03/05/183 May 2018 ADOPT ARTICLES 09/04/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR RAPHAEL BEJARANO

View Document

20/12/1720 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084318300001

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 SUB-DIVISION 06/06/17

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN BEESTON / 22/05/2017

View Document

29/03/1729 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 18.951

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED ALEXANDER ROSS

View Document

15/03/1715 March 2017 ADOPT ARTICLES 21/02/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED RICHARD DAVID ANTONY BERLIAND

View Document

09/03/179 March 2017 SECOND FILING OF TM01 FOR DAVID CHARLES LITTLE

View Document

24/02/1724 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 13.734

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 4-8 WHITES GROUNDS WHITES GROUNDS LONDON SE1 3LA ENGLAND

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 28 AUSTIN FRIARS LONDON EC2N 2QQ

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1619 May 2016 09/09/15 STATEMENT OF CAPITAL GBP 7.845

View Document

19/05/1619 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 13.023

View Document

18/05/1618 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR DAVID CHARLES LITTLE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOGGIS-ROLFE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART MCHARDY

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR STEVEN CHARLES HUSK

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAIN GAUDEAU

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DAVIES

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR STEVEN NEIL MARCONI

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 09/09/15 STATEMENT OF CAPITAL GBP 6.403

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 60 LOMBARD STREET LONDON EC3V 9EA

View Document

17/03/1517 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 6.40

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR MARK IAN BEESTON

View Document

03/03/153 March 2015 ADOPT ARTICLES 11/02/2015

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 5.443

View Document

21/01/1521 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

26/05/1426 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 4.999

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ALAIN GAUDEAU

View Document

10/03/1410 March 2014 ADOPT ARTICLES 24/02/2014

View Document

06/03/146 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 4

View Document

05/03/145 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL PAUL BOGGIS-ROLFE

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STUART NEIL MCHARDY

View Document

05/08/135 August 2013 SUB-DIVISION 31/07/13

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DAVIES / 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KARG

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 31 GREAT ELLSHAMS BANSTEAD SURREY SM7 2BA UNITED KINGDOM

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES DAVIES

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN CROASDALE / 17/04/2013

View Document

06/03/136 March 2013 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