CLOUD MADE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-22 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/12/246 December 2024 | Termination of appointment of Joachim Mathes as a director on 2024-11-22 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
30/11/2430 November 2024 | Resolutions |
25/11/2425 November 2024 | Termination of appointment of Marc Noel Vrecko as a director on 2024-11-22 |
25/11/2425 November 2024 | Cessation of Valeo (U.K.) Limited as a person with significant control on 2024-11-22 |
25/11/2425 November 2024 | Termination of appointment of Rodolphe Patrice Pierre Garnier as a director on 2024-11-22 |
25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-22 |
23/10/2423 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-29 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
15/10/2415 October 2024 | Director's details changed for Martin Mcfarland on 2024-10-11 |
11/04/2411 April 2024 | Appointment of Joachim Mathes as a director on 2024-01-05 |
06/02/246 February 2024 | Appointment of Martin Mcfarland as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of James Ward Brown as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Dominique Jean Francois Marie Doucet as a director on 2024-01-17 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
12/01/2412 January 2024 | Second filing of Confirmation Statement dated 2023-10-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Notification of Juha Christensen as a person with significant control on 2016-11-11 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
22/02/2222 February 2022 | Termination of appointment of Jerome Pierre Brice as a director on 2022-01-31 |
22/02/2222 February 2022 | Appointment of Rodolphe Patrice Pierre Garnier as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Director's details changed for Mr Jerome Pierre Brice on 2021-07-15 |
20/07/2120 July 2021 | Director's details changed for Ms Dominique Jean Francois Marie Doucet on 2021-07-15 |
20/07/2120 July 2021 | Director's details changed for Mr Marc Noel Vrecko on 2021-07-15 |
20/07/2120 July 2021 | Director's details changed for Mr Nicholas James Black on 2021-07-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
21/09/1821 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2017 |
29/08/1829 August 2018 | 10/11/16 STATEMENT OF CAPITAL GBP 1590.00 |
23/08/1823 August 2018 | PSC'S CHANGE OF PARTICULARS / VALEO (U.K.) LIMITED / 10/11/2016 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | 17/10/17 Statement of Capital gbp 1590 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 82 ST. JOHN STREET LONDON EC1M 4EH UNITED KINGDOM |
27/10/1727 October 2017 | CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ UNITED KINGDOM |
01/12/161 December 2016 | ARTICLES OF ASSOCIATION |
01/12/161 December 2016 | ADOPT ARTICLES 10/11/2016 |
15/11/1615 November 2016 | DIRECTOR APPOINTED MR JUHA CHRISTEN CHRISTENSEN |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR NICHOLAS JAMES BLACK |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR JAMES WARD BROWN |
18/10/1618 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/1618 October 2016 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
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