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)
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
18 May 2021 CH01 Director's details changed for Mr Andrew Bryant Symmonds on 1 April 2021
13 May 2021 TM01 Termination of appointment of Mary Frances Short as a director on 1 April 2021
11 May 2021 AP01 Appointment of Ms Laura Margaret Yell as a director on 1 April 2021
11 May 2021 AP01 Appointment of Mr Andrew Bryant Symmonds as a director on 1 April 2021
11 May 2021 TM02 Termination of appointment of Mary Short as a secretary on 1 April 2021
11 May 2021 AP01 Appointment of Mr David James Rosewall Edmands as a director on 1 April 2021
11 May 2021 TM01 Termination of appointment of David Thomas Butler as a director on 1 April 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 1,446.052
27 Apr 2021 TM01 Termination of appointment of Adam Emmanuel Shutkever as a director on 15 April 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with updates
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 956.029
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2020 AP01 Appointment of Dipa Mistry Kandola as a director on 7 September 2020
30 Jun 2020 PSC08 Notification of a person with significant control statement
30 Jun 2020 TM01 Termination of appointment of Alexander Sheffield as a director on 30 June 2020
26 Jun 2020 PSC07 Cessation of Ian Richard Rummels as a person with significant control on 28 February 2020
26 Jun 2020 PSC07 Cessation of Chiltern Capital Nominees Limited as a person with significant control on 28 February 2020
29 May 2020 AP01 Appointment of Mr Ric Hill as a director on 16 May 2020
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 926.327
04 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020