Advanced company searchLink opens in new window

SILVERCLOUD HOLDINGS LIMITED

Company number 08355140

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)
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 5,144,992
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 5,012,077
25 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2023 AP01 Appointment of Mr Waheed Alli as a director on 15 August 2023
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
15 Nov 2022 PSC01 Notification of James Henry Merrick Corsellis as a person with significant control on 6 November 2022
15 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 15 November 2022
09 Nov 2022 AP01 Appointment of Mr Tom Basset as a director on 6 November 2022
09 Nov 2022 AP01 Appointment of Mrs Antoinette Vanderpuije as a director on 6 November 2022
08 Nov 2022 TM01 Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 6 November 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Jan 2021 AP03 Appointment of Mrs Antoinette Vanderpuije as a secretary on 1 January 2021
05 Jan 2021 TM02 Termination of appointment of Axio Capital Solutions Limited as a secretary on 1 January 2021
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
21 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
15 Jan 2020 CH01 Director's details changed for James Henry Corsellis on 14 January 2020
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 2,293,002
20 Nov 2019 AP03 Appointment of Axio Capital Solutions Limited as a secretary on 20 November 2019
20 Nov 2019 PSC08 Notification of a person with significant control statement