- Company Overview for CLOUDDNA LIMITED (08280734)
- Filing history for CLOUDDNA LIMITED (08280734)
- People for CLOUDDNA LIMITED (08280734)
- More for CLOUDDNA LIMITED (08280734)
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) |
---|---|---|---|
05 Nov 2018 | PSC04 | Change of details for Miss Joanne Nicola Wright as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Alan Barry Taylor as a person with significant control on 1 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Alan Barry Taylor on 1 November 2018 | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
15 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Alan Barry Taylor on 28 March 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Miss Joanne Nicola Wright on 28 March 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Alan Barry Taylor on 28 March 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Miss Joanne Nicola Wright on 28 March 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
13 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
19 Mar 2013 | TM01 | Termination of appointment of Gavin Lord as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Gavin Lord as a director | |
05 Nov 2012 | NEWINC |
Incorporation
|