Advanced company searchLink opens in new window

CLOUDDNA LIMITED

Company number 08280734

Filter by category

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)