CLOUDTHING LIMITED

07510381
1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
25 Jul 2024 incorporation Memorandum Articles 13 Buy now
25 Jul 2024 resolution Resolution 1 Buy now
23 May 2024 officers Termination of appointment of director (Andrew Neil Marshall) 1 Buy now
23 May 2024 mortgage Registration of a charge 18 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 36 Buy now
06 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Registration of a charge 71 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2022 accounts Annual Accounts 41 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2021 address Change Sail Address Company With New Address 1 Buy now
24 May 2021 accounts Annual Accounts 13 Buy now
20 May 2021 incorporation Memorandum Articles 11 Buy now
20 May 2021 resolution Resolution 2 Buy now
14 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2021 mortgage Registration of a charge 7 Buy now
10 May 2021 officers Appointment of director (Mr Michael Andrew Ing) 2 Buy now
07 May 2021 officers Termination of appointment of director (Nicholas Gregory Churchill-Evans) 1 Buy now
07 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 May 2021 officers Appointment of director (Mr Andrew Neil Marshall) 2 Buy now
07 May 2021 officers Termination of appointment of director (Jason Eldred Rousell) 1 Buy now
07 May 2021 officers Termination of appointment of director (Jamie Stuart Neale) 1 Buy now
07 May 2021 officers Termination of appointment of director (Steven Mark Richards) 1 Buy now
07 May 2021 officers Appointment of director (Mr Stuart Barton Harper) 2 Buy now
07 May 2021 officers Termination of appointment of director (Francis Matthew Thomas) 1 Buy now
07 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2020 incorporation Memorandum Articles 12 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
04 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Nov 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2020 mortgage Registration of a charge 39 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 accounts Annual Accounts 19 Buy now
19 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 resolution Resolution 42 Buy now
22 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 Oct 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
02 Apr 2019 accounts Annual Accounts 13 Buy now
26 Mar 2019 resolution Resolution 118 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jul 2018 accounts Annual Accounts 14 Buy now
11 Jun 2018 capital Return of Allotment of shares 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2017 resolution Resolution 39 Buy now
26 Jun 2017 accounts Annual Accounts 13 Buy now
20 Jun 2017 resolution Resolution 1 Buy now
12 Jun 2017 capital Return of Allotment of shares 3 Buy now
25 May 2017 capital Return of Allotment of shares 3 Buy now
16 May 2017 mortgage Registration of a charge 18 Buy now
03 Feb 2017 resolution Resolution 37 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 mortgage Registration of a charge 5 Buy now
13 Jul 2016 accounts Annual Accounts 13 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
01 Jun 2015 officers Appointment of director (Mr Steven Mark Richards) 2 Buy now
08 May 2015 accounts Annual Accounts 8 Buy now
19 Mar 2015 officers Termination of appointment of director (Katherine Neale) 1 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Mar 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 officers Change of particulars for director (Mrs Katherine Neale) 2 Buy now
11 Mar 2014 resolution Resolution 34 Buy now
11 Mar 2014 resolution Resolution 1 Buy now
11 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
05 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 accounts Annual Accounts 9 Buy now
11 Sep 2013 officers Termination of appointment of director (Diane Churchill-Evans) 1 Buy now
11 Sep 2013 officers Appointment of director (Mr Nicholas Gregory Churchill-Evans) 2 Buy now
02 Apr 2013 officers Appointment of director (Mr Francis Matthew Thomas) 2 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 officers Appointment of director (Mr Jamie Stuart Neale) 2 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now