SHAPING CLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

06/02/256 February 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

09/01/259 January 2025 Satisfaction of charge 073213310003 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 073213310005 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Registration of charge 073213310005, created on 2024-10-30

View Document

10/10/2410 October 2024 Satisfaction of charge 073213310004 in full

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

01/07/241 July 2024 Satisfaction of charge 073213310002 in full

View Document

29/02/2429 February 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2024-02-29

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-11-15

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/07/2331 July 2023 Cessation of James Frederick Whittingham as a person with significant control on 2022-09-21

View Document

31/07/2331 July 2023 Cessation of Carlos Fernando Oliveira as a person with significant control on 2023-01-03

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

05/12/225 December 2022 Particulars of variation of rights attached to shares

View Document

08/11/228 November 2022 Termination of appointment of Emma Trevor-Jones as a director on 2022-11-07

View Document

18/10/2218 October 2022 Notification of Npif Yhtv Equity Lp as a person with significant control on 2020-11-02

View Document

18/10/2218 October 2022 Notification of James Frederick Whittingham as a person with significant control on 2020-11-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Appointment of Mrs Emma Trevor-Jones as a director on 2021-10-20

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGHAM

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR CARLOS FERNANDO OLIVEIRA / 02/11/2020

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARK HURLEY

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR NIGEL REDWOOD

View Document

01/04/211 April 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS OLIVEIRA

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS HELEN SARAH GERLING

View Document

02/11/202 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON DELAP HURLEY / 07/09/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HIGHAM / 07/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 2.1 WAULK MILL 51 BENGAL STREET MANCHESTER M4 6LN UNITED KINGDOM

View Document

19/06/2019 June 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARK GORDON DELAP HURLEY

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOHN PATRICK HIGHAM

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 ALTER ARTICLES 23/07/2019

View Document

19/08/1919 August 2019 ADOPT ARTICLES 23/07/2019

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 138.48

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073213310004

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073213310001

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 51 UNIT 2.1 WAULK MILL 51 BENGAL ST MANCHESTER M4 6LN UNITED KINGDOM

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF JAMES FREDERICK WHITTINGHAM AS A PSC

View Document

18/07/1818 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 142.10

View Document

18/07/1818 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 112.65

View Document

16/07/1816 July 2018 ADOPT ARTICLES 22/06/2018

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE

View Document

24/05/1824 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 105.56

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT 1 1 WAULK MILL 51 BENGAL STREET MANCHESTER M4 6LN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY SALLY OLIVEIRA

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVSHO FROM 30/07/2017 TO 31/03/2017

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073213310003

View Document

09/08/179 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/179 August 2017 SAIL ADDRESS CREATED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK WHITTINGHAM

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS OLIVEIRA

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK WHITTINGHAM / 22/07/2016

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS OLIVEIRA / 03/09/2010

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073213310002

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

28/10/1428 October 2014 SUB DIVIDED 12/09/2014

View Document

28/10/1428 October 2014 SUB-DIVISION 12/09/14

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073213310001

View Document

14/10/1314 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1319 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB UNITED KINGDOM

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 210 OSWALD ROAD MANCHESTER M21 9GW UNITED KINGDOM

View Document

09/03/119 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JAMES FREDERICK WHITTINGHAM

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 56B FARLEIGH ROAD LONDON N16 7TQ UNITED KINGDOM

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information