CLOUDFLARE LIMITED

Company Documents

DateDescription
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

View Document

16/05/2516 May 2025 Director's details changed for Thomas Seifert on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Douglas Kramer on 2025-05-16

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2022-12-22

View Document

11/12/2411 December 2024 Change of details for Cloudflare, Inc. as a person with significant control on 2016-04-06

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Amended full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Second filing for the termination of Michelle Marie Zatlyn as a director

View Document

18/01/2318 January 2023 Second filing for the termination of Matthew Browning Prince as a director

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

06/12/226 December 2022 Second filing for the appointment of Mr Thomas Seifert as a director

View Document

05/12/225 December 2022 Second filing for the appointment of Mr Douglas Kramer as a director

View Document

06/10/226 October 2022 Appointment of Mr Douglas Kramer as a director on 2022-08-29

View Document

06/10/226 October 2022 Appointment of Mr Thomas Seifert as a director on 2022-08-29

View Document

06/10/226 October 2022 Termination of appointment of Matthew Browning Prince as a director on 2022-08-29

View Document

06/10/226 October 2022 Termination of appointment of Michelle Marie Zatlyn as a director on 2022-08-29

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 25 LAVINGTON STREET CLOUDFLARE LONDON SE1 0NZ ENGLAND

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM BIRCHIN COURT 313 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 25 LAVINGTON STREET 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

25/11/1525 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM SUITE 114 200 ALDERSGATE LONDON EC1A 4HD UNITED KINGDOM

View Document

10/12/1310 December 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

18/11/1318 November 2013 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