Advanced company searchLink opens in new window

CLOUD 8 LIMITED

Company number 12179732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 RP04AP01 Second filing for the appointment of Matthew Richard Macri-Waller as a director
12 Oct 2023 PSC02 Notification of Benefex Limited as a person with significant control on 30 September 2023
12 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 12 October 2023
09 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 SH08 Change of share class name or designation
09 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 AP01 Appointment of Mr Matthew Macri-Waller as a director on 30 September 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2024
04 Oct 2023 TM01 Termination of appointment of Dipa Mistry Kandola as a director on 30 September 2023
04 Oct 2023 TM01 Termination of appointment of Andrew Graham Scott Reid as a director on 30 September 2023
04 Oct 2023 TM01 Termination of appointment of Andrew Bryant Symmonds as a director on 30 September 2023
04 Oct 2023 TM01 Termination of appointment of Simon Benedict Wallington as a director on 30 September 2023
04 Oct 2023 TM01 Termination of appointment of Graham Jarvis as a director on 30 September 2023
04 Oct 2023 AP03 Appointment of Mr Chris Fox as a secretary on 30 September 2023
04 Oct 2023 TM01 Termination of appointment of Chris Fox as a director on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr Chris Fox as a director on 30 September 2023
04 Oct 2023 AP01 Appointment of Mr John Richard Martin Petter as a director on 30 September 2023
04 Oct 2023 AP01 Appointment of Mr Alan Royston Kinch as a director on 30 September 2023
03 Oct 2023 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
03 Oct 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 3 October 2023
01 Sep 2023 AD01 Registered office address changed from Unit 8 Pinkers Court Briarlands Office Park Rudgeway Bristol BS35 3QH United Kingdom to 7 Bell Yard London WC2A 2JR on 1 September 2023
04 Aug 2023 MR04 Satisfaction of charge 121797320001 in full
27 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
12 Jul 2023 CH01 Director's details changed for Dipa Mistry Kandola on 12 July 2023
28 Jun 2023 MR04 Satisfaction of charge 121797320002 in full