CLOUDFLARE LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to County Hall/the Riverside Building Westminster Bridge Road 6th Floor London SE1 7PB |
16/05/2516 May 2025 | Director's details changed for Thomas Seifert on 2025-05-16 |
16/05/2516 May 2025 | Director's details changed for Douglas Kramer on 2025-05-16 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-22 with updates |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
18/12/2418 December 2024 | |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
11/12/2411 December 2024 | Second filing of Confirmation Statement dated 2022-12-22 |
11/12/2411 December 2024 | Change of details for Cloudflare, Inc. as a person with significant control on 2016-04-06 |
12/10/2412 October 2024 | Full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Amended full accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Second filing for the termination of Michelle Marie Zatlyn as a director |
18/01/2318 January 2023 | Second filing for the termination of Matthew Browning Prince as a director |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-19 |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | Statement of capital on 2022-12-20 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
06/12/226 December 2022 | Second filing for the appointment of Mr Thomas Seifert as a director |
05/12/225 December 2022 | Second filing for the appointment of Mr Douglas Kramer as a director |
06/10/226 October 2022 | Appointment of Mr Douglas Kramer as a director on 2022-08-29 |
06/10/226 October 2022 | Appointment of Mr Thomas Seifert as a director on 2022-08-29 |
06/10/226 October 2022 | Termination of appointment of Matthew Browning Prince as a director on 2022-08-29 |
06/10/226 October 2022 | Termination of appointment of Michelle Marie Zatlyn as a director on 2022-08-29 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
14/12/2114 December 2021 | Full accounts made up to 2020-12-31 |
22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
07/11/177 November 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
21/10/1621 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 25 LAVINGTON STREET CLOUDFLARE LONDON SE1 0NZ ENGLAND |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM BIRCHIN COURT 313 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 25 LAVINGTON STREET 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND |
25/11/1525 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
29/09/1529 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
19/01/1519 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
08/01/158 January 2015 | Annual return made up to 18 November 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM SUITE 114 200 ALDERSGATE LONDON EC1A 4HD UNITED KINGDOM |
10/12/1310 December 2013 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
18/11/1318 November 2013 | 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