- Company Overview for CLOUD 8 LIMITED (12179732)
- Filing history for CLOUD 8 LIMITED (12179732)
- People for CLOUD 8 LIMITED (12179732)
- Charges for CLOUD 8 LIMITED (12179732)
- More for CLOUD 8 LIMITED (12179732)
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
|
|
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
|
|
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 28 March 2020
|
|
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 |