CLOUDNC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

24/03/2524 March 2025 Full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

15/01/2515 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Appointment of Mr Bartholomew James Simpson as a director on 2024-12-11

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Alexandr Vidiborschii as a director on 2024-07-31

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Registration of charge 098212570002, created on 2024-07-17

View Document

11/06/2411 June 2024 Satisfaction of charge 098212570001 in full

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-18

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-05-22

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

05/04/235 April 2023 Termination of appointment of Siraj Rashid Khaliq as a director on 2023-02-02

View Document

20/03/2320 March 2023 Appointment of Mr Alexandr Vidiborschii as a director on 2023-02-02

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-12

View Document

24/02/2324 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-16

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Director's details changed for Mr Theo Valentine Saville on 2021-08-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr Christopher Joseph Emery on 2020-12-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 28/04/21 STATEMENT OF CAPITAL GBP 199.0727

View Document

12/05/2112 May 2021 18/03/21 STATEMENT OF CAPITAL GBP 198.13741

View Document

01/04/211 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 198.05146

View Document

30/03/2130 March 2021 05/02/21 STATEMENT OF CAPITAL GBP 191.66445

View Document

07/01/217 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 191.58055

View Document

10/12/2010 December 2020 02/11/20 STATEMENT OF CAPITAL GBP 191.45934

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 191.27596

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/2025 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 30/07/20 STATEMENT OF CAPITAL GBP 191.22852

View Document

25/06/2025 June 2020 SECOND FILED SH01 - 11/05/20 STATEMENT OF CAPITAL GBP 191.19778

View Document

22/05/2022 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 191.19778

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 191.16229

View Document

23/12/1923 December 2019 LOAN NOTE / DOCUMENTS / COMPANY BUSINESS 11/12/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098212570001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 06/10/19 STATEMENT OF CAPITAL GBP 191.15634

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO VALENTINE SAVILLE / 01/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH EMERY / 01/10/2019

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAIRS

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 191.13874

View Document

03/12/183 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 190.7127

View Document

29/11/1829 November 2018 CESSATION OF CHRISTOPHER JOSEPH EMERY AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF THEO VALENTINE SAVILLE AS A PSC

View Document

29/11/1829 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 189.75087

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

29/11/1829 November 2018 31/05/18 STATEMENT OF CAPITAL GBP 182.84241

View Document

29/11/1829 November 2018 12/09/18 STATEMENT OF CAPITAL GBP 189.64808

View Document

26/11/1826 November 2018 ADOPT ARTICLES 24/05/2018

View Document

08/11/188 November 2018 SAIL ADDRESS CHANGED FROM: C/O JAG SHAW BAKER, 47-48 BERNERS STREET BERNERS STREET LONDON W1T 3NF ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 DIRECTOR APPOINTED SIRAJ RASHID KHALIQ

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM CLOUDNC, 3RD FLOOR, 58-64 CITY ROAD LONDON EC1Y 2AL ENGLAND

View Document

06/07/186 July 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN MAIRS

View Document

26/04/1826 April 2018 SECOND FILED SH01 - 21/10/16 STATEMENT OF CAPITAL GBP 122.08384

View Document

26/04/1826 April 2018 SECOND FILED SH01 - 21/10/16 STATEMENT OF CAPITAL GBP 122.08384

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

07/08/177 August 2017 SAIL ADDRESS CREATED

View Document

07/08/177 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/08/174 August 2017 06/07/17 STATEMENT OF CAPITAL GBP 132.11919

View Document

14/07/1714 July 2017 CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 123.02884

View Document

07/12/167 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 122.08384

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1625 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 122.08384

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM CLOUDNC, 3RD FLOOR, RUNWAY EAST MONMOUTH HOUSE 58-64 CITY ROAD LONDON EC1Y 2AL ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 121.73666

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 57 GASKARTH ROAD GASKARTH ROAD LONDON SW12 9NN ENGLAND

View Document

22/09/1622 September 2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR PAUL ANTHONY MCNABB

View Document

21/09/1621 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 120.58954

View Document

21/09/1621 September 2016 28/06/16 STATEMENT OF CAPITAL GBP 94.50

View Document

20/09/1620 September 2016 SUB-DIVISION 23/06/16

View Document

17/09/1617 September 2016 ADOPT ARTICLES 15/07/2016

View Document

14/03/1614 March 2016 16/11/15 STATEMENT OF CAPITAL GBP 90.00

View Document

06/01/166 January 2016 ADOPT ARTICLES 16/11/2015

View Document

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information