CLOUD (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-26 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-06-30 |
02/09/242 September 2024 | Resolutions |
25/08/2425 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-31 |
23/01/2423 January 2024 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on 2024-01-23 |
30/08/2330 August 2023 | Second filing of the annual return made up to 2015-12-10 |
30/08/2330 August 2023 | Second filing of the annual return made up to 2013-12-10 |
30/08/2330 August 2023 | Second filing of the annual return made up to 2014-12-10 |
15/08/2315 August 2023 | Second filing of Confirmation Statement dated 2017-12-10 |
15/08/2315 August 2023 | Second filing of Confirmation Statement dated 2018-12-10 |
15/08/2315 August 2023 | Second filing of Confirmation Statement dated 2016-12-10 |
15/08/2315 August 2023 | Second filing of a statement of capital following an allotment of shares on 2017-09-07 |
15/08/2315 August 2023 | Second filing of a statement of capital following an allotment of shares on 2017-04-27 |
15/08/2315 August 2023 | Second filing of a statement of capital following an allotment of shares on 2016-08-22 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2013-06-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-06-30 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083244860001 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
21/04/2021 April 2020 | SUB-DIVISION 25/09/19 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/12/191 December 2019 | Registered office address changed from , 5th Floor 1 st. Katharines Way, London, E1W 1UN, England to 180 Piccadilly London W1J 9HF on 2019-12-01 |
01/12/191 December 2019 | REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 5TH FLOOR 1 ST. KATHARINES WAY LONDON E1W 1UN ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | ADOPT ARTICLES 22/08/2016 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
20/02/1920 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | Confirmation statement made on 2018-12-10 with no updates |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BRENNAN |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
25/09/1825 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
11/09/1811 September 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 410.00 |
06/09/186 September 2018 | Statement of capital following an allotment of shares on 2016-08-22 |
06/09/186 September 2018 | 08/08/18 STATEMENT OF CAPITAL GBP 433 |
06/09/186 September 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 423 |
06/09/186 September 2018 | 22/08/16 STATEMENT OF CAPITAL GBP 412 |
06/09/186 September 2018 | Statement of capital following an allotment of shares on 2018-08-08 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/04/1825 April 2018 | PURCHASE CONTRACT 16/04/2018 |
09/02/189 February 2018 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD BRENNAN / 19/12/2017 |
19/12/1719 December 2017 | Confirmation statement made on 2017-12-10 with updates |
14/09/1714 September 2017 | Registered office address changed from , 48 Derby Road, Ashbourne, Derbyshire, DE6 1BH, United Kingdom to 180 Piccadilly London W1J 9HF on 2017-09-14 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 48 DERBY ROAD ASHBOURNE DERBYSHIRE DE6 1BH UNITED KINGDOM |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/05/172 May 2017 | Statement of capital following an allotment of shares on 2017-04-27 |
02/05/172 May 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 396 |
24/03/1724 March 2017 | Registered office address changed from , 180 Piccadilly, London, W1J 9HF to 180 Piccadilly London W1J 9HF on 2017-03-24 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 180 PICCADILLY LONDON W1J 9HF |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | Confirmation statement made on 2016-12-10 with updates |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | DIRECTOR APPOINTED MRS CLAIRE BRENNAN |
24/03/1624 March 2016 | 17/03/16 STATEMENT OF CAPITAL GBP 410 |
15/01/1615 January 2016 | Annual return made up to 2015-12-10 with full list of shareholders |
15/01/1615 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual return made up to 2014-12-10 with full list of shareholders |
31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083244860001 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
14/01/1414 January 2014 | Annual return made up to 2013-12-10 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1210 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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