Advanced company searchLink opens in new window

CLOUDBREAK DISCOVERY PLC

Company number 06275976

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2026 SH01 Statement of capital following an allotment of shares on 29 January 2026
  • GBP 2,022,002.904
26 Jan 2026 SH01 Statement of capital following an allotment of shares on 26 January 2026
  • GBP 1,691,645.759
09 Dec 2025 AA Group of companies' accounts made up to 30 June 2025
29 Sep 2025 CS01 Confirmation statement made on 29 September 2025 with no updates
05 Sep 2025 SH01 Statement of capital following an allotment of shares on 5 September 2025
  • GBP 1,574,645.759
31 Aug 2025 SH01 Statement of capital following an allotment of shares on 28 August 2025
  • GBP 1,544,030.632
23 Jul 2025 AD02 Register inspection address has been changed from 6 Heddon Street Heddon Street London W1B 4BT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF
23 Jul 2025 CS01 Confirmation statement made on 23 July 2025 with no updates
10 Jun 2025 AP01 Appointment of Mr Thomas Martin Evans as a director on 9 June 2025
04 Jun 2025 AD01 Registered office address changed from 6 Heddon Street London W1B 4BT United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 4 June 2025
31 May 2025 SH01 Statement of capital following an allotment of shares on 30 May 2025
  • GBP 1,424,030.632
08 May 2025 TM01 Termination of appointment of Andrew Robert Male as a director on 2 May 2025
17 Apr 2025 AP04 Appointment of Silvertree Partners Llp as a secretary on 1 April 2025
17 Apr 2025 AP01 Appointment of Mr Peter Nicholas Huljich as a director on 19 March 2025
17 Apr 2025 TM02 Termination of appointment of Westend Corporate Llp as a secretary on 1 April 2025
19 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint auditors, re-appointment of director, receive and consider annual report and accounts 12/03/2025
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2025 AA Group of companies' accounts made up to 30 June 2024
06 Dec 2024 TM01 Termination of appointment of Paul Gurney as a director on 18 October 2024
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 1,304,030.632
25 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 900,165.696
28 Jun 2024 AD03 Register(s) moved to registered inspection location 6 Heddon Street Heddon Street London W1B 4BT
28 Jun 2024 AD02 Register inspection address has been changed to 6 Heddon Street Heddon Street London W1B 4BT
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice to give a general meeting 19/02/2024
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities