Advanced company searchLink opens in new window

CLOUDPAY UNITED KINGDOM LIMITED

Company number 03579805

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)
02 Sep 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,384
21 May 2015 AD01 Registered office address changed from 1 and 2 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 21 May 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,384
02 Jul 2014 TM01 Termination of appointment of Patrick Wack as a director
02 Jul 2014 TM01 Termination of appointment of Carl Keil as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
31 May 2013 MR01 Registration of charge 035798050008
31 May 2013 MR01 Registration of charge 035798050007
13 May 2013 CERTNM Company name changed cloudpay LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
13 May 2013 CONNOT Change of name notice
04 Apr 2013 MISC Section 519
28 Mar 2013 MISC Section 519
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2013 AA Full accounts made up to 31 December 2011
09 Oct 2012 CERTNM Company name changed patersons hr and payroll solutions LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
13 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
02 May 2012 MG01 Duplicate mortgage certificatecharge no:6
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
26 Mar 2012 MEM/ARTS Memorandum and Articles of Association
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2012 AP01 Appointment of Mr Andrew Pearson as a director
18 Nov 2011 AA Full accounts made up to 31 December 2010