REDCLOUD TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Cessation of Nikolaus Beat Senn as a person with significant control on 2024-10-11

View Document

12/10/2412 October 2024 Notification of Redcloud Holdings Plc as a person with significant control on 2024-10-11

View Document

12/10/2412 October 2024 Cessation of Hans Rudolf Kunz as a person with significant control on 2024-10-11

View Document

09/10/249 October 2024 Resolutions

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

05/05/245 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Change of details for Mr Hans Rudolf Kunz as a person with significant control on 2021-12-21

View Document

29/12/2129 December 2021 Notification of Nikolaus Beat Senn as a person with significant control on 2020-05-19

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM C/O J P FLETCHER & CO WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

03/08/203 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 28102.92

View Document

03/08/203 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 28427.92

View Document

20/05/2020 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 16343.352

View Document

19/05/2019 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 14802.256

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088728200001

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ADOPT ARTICLES 29/04/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MS SOUMAYA HAMZAOUI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088728200001

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 10295.294

View Document

18/11/1918 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 10252.486

View Document

15/11/1915 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 10206.082

View Document

14/11/1914 November 2019 31/07/19 STATEMENT OF CAPITAL GBP 9889.446

View Document

04/07/194 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 9820.953

View Document

24/06/1924 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 9778.145

View Document

18/04/1918 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 9719.927

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 9601.919

View Document

19/03/1919 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 9442.673

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 9427.741

View Document

12/02/1912 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 9416.439

View Document

06/02/196 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 9327.795

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 28/09/18 STATEMENT OF CAPITAL GBP 9179.16

View Document

17/12/1817 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 9196.28

View Document

04/12/184 December 2018 SECOND FILED SH01 - 15/08/18 STATEMENT OF CAPITAL GBP 9158.61

View Document

04/12/184 December 2018 SECOND FILED SH01 - 17/07/18 STATEMENT OF CAPITAL GBP 9068.17

View Document

12/09/1812 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 9299.83

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MURPHY

View Document

18/07/1818 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 8964.747

View Document

18/07/1818 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 9002.419

View Document

18/07/1818 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 9209.39

View Document

24/04/1824 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 8825.213

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR NIKOLAUS BEAT SENN

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 ADOPT ARTICLES 23/07/2017

View Document

31/07/1731 July 2017 THAT THE DIRECTORS OF THE COMPANY BE GIVEN THE GENERAL AND UNCONDITIONAL AUTHORITY TO ALLOT SHARES UP TO AN AGGREGATE NOMINAL AMOUNT OF £437.126 TO MEET ONGOING CASH FLOW REQUIREMENTS AS IF THE PRE-EMPTION RIGHTS AT ARTICLE 5 OF THE COMPANY'S ARTICLES OF ASSOCIATION DID NOT APPLY. 28/11/2016

View Document

31/07/1731 July 2017 THE DIRECTORS OF THE COMPANY BE GIVEN THE GENERAL AND UNCONDITIONAL AUTHORITY TO ALLOT SHARES UP TO AN AGGREGATE NOMINAL VALUE OF £1,500.00 AS IT THE PRE-EMPTION RIGHTS AT ARTICLE 3 OF THE COMPANY'S ARTICLES OF ASSOCIATION DID NOT APPLY. 29/10/2015

View Document

31/07/1731 July 2017 THE DIRECTORS OF THE COMPANY BE GIVEN THE GENERAL AND UNCONDITIONAL AUTHORITY TO ALLOT SHARES UP TO AN AGGREGATE NOMINAL AMOUNT OF £1,500.00 TO MEET ONGOING CASH FLOW REQUIREMENTS AS IF THE PRE-EMPTION RIGHTS AT ARTICLE 3 OF THE COMPANIES ARTICLE 3 OF THE COMPANY'S ARTICLES OF ASSOCIATION DID NOT APPLY. 15/02/2017

View Document

31/07/1731 July 2017 ADOPT ARTICLES 14/03/2017

View Document

24/07/1724 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 8558723

View Document

24/07/1724 July 2017 10/03/17 STATEMENT OF CAPITAL GBP 7558723

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 5621.597

View Document

08/06/168 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 5621.597

View Document

20/04/1620 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 5561.717

View Document

30/03/1630 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 5546.747

View Document

18/02/1618 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 29/11/15 STATEMENT OF CAPITAL GBP 5387.842

View Document

18/12/1518 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/159 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 5238.14

View Document

08/12/158 December 2015 27/02/15 STATEMENT OF CAPITAL GBP 1448.14

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PETER FLETCHER / 01/10/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 8 NEWBURGH STREET LONDON W1F 7RJ

View Document

20/04/1520 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/1523 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 03/06/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BECK HINTON FLOYD / 22/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/1412 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 1196.7

View Document

30/06/1430 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/1423 June 2014 SECOND FILING FOR FORM SH01

View Document

13/06/1413 June 2014 COMPANY BUSINESS 07/05/2014

View Document

04/06/144 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 640

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR HANS RUDOLF KUNZ

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR JUSTIN PETER FLETCHER

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP UNITED KINGDOM

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITHERS

View Document

14/04/1414 April 2014 ADOPT ARTICLES 07/02/2014

View Document

08/04/148 April 2014 07/02/14 STATEMENT OF CAPITAL GBP 640

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR COLIN RICHARD SMITHERS

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JUSTIN BECK HINTON FLOYD

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR IAN ANDREW MURPHY

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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