CLOUDSMITH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

21/02/2521 February 2025 Cancellation of shares. Statement of capital on 2025-02-17

View Document

21/02/2521 February 2025 Purchase of own shares.

View Document

15/10/2415 October 2024 Appointment of Mr Bruce Macfarlane as a director on 2024-08-20

View Document

15/10/2415 October 2024 Termination of appointment of Andrei Iulian Dvornic as a director on 2024-08-20

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

08/07/248 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-12

View Document

08/01/248 January 2024 Appointment of Mr Andrei Iulian Dvornic as a director on 2023-11-10

View Document

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

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Will Prendergast as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Glenn Weinstein as a director on 2023-09-12

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from 33 Malone Road Belfast BT9 6RU United Kingdom to Scottish Provident Building Donegall Square West Belfast BT1 6JH on 2021-10-28

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Particulars of variation of rights attached to shares

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Notification of a person with significant control statement

View Document

15/10/2115 October 2021 Cessation of Lee David Skillen as a person with significant control on 2021-08-24

View Document

15/10/2115 October 2021 Cessation of Alan Carson as a person with significant control on 2021-08-24

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Sub-division of shares on 2021-08-24

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR STEVEN COLLINS

View Document

06/11/196 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 1.73140

View Document

06/11/196 November 2019 ADOPT ARTICLES 18/10/2019

View Document

15/10/1915 October 2019 25/01/19 STATEMENT OF CAPITAL GBP 1.10563

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED CLOUDSMITH X LTD CERTIFICATE ISSUED ON 13/03/19

View Document

11/02/1911 February 2019 ADOPT ARTICLES 25/01/2019

View Document

08/06/188 June 2018 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