Advanced company searchLink opens in new window

ART OF CLOUD LTD

Company number 10151481

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)
07 Apr 2024 SH08 Change of share class name or designation
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
18 Jul 2023 SH02 Sub-division of shares on 27 June 2023
10 Jul 2023 SH02 Sub-division of shares on 27 June 2023
08 Jul 2023 MA Memorandum and Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 27/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 07/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2023 MA Memorandum and Articles of Association
14 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
13 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Nov 2022 AD01 Registered office address changed from Units 11 & 12 Feast Field Horsforth Leeds LS18 4TJ England to First Floor, Unit 11 Feast Field Horsforth Leeds LS18 4TJ on 29 November 2022
18 Oct 2022 AD01 Registered office address changed from Ground Floor, Unit 9 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ England to Units 11 & 12 Feast Field Horsforth Leeds LS18 4TJ on 18 October 2022
31 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
31 Mar 2022 SH08 Change of share class name or designation
30 Dec 2021 AA Micro company accounts made up to 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Sep 2020 AD01 Registered office address changed from 2 Infirmary Street Leeds LS1 2JP England to Ground Floor, Unit 9 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 23 September 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,000
13 May 2020 AP01 Appointment of Mrs Elizabeth Clare Rhodes as a director on 1 May 2020
13 May 2020 TM01 Termination of appointment of Michael Anthony Fleming as a director on 1 May 2020
13 May 2020 PSC07 Cessation of Michael Anthony Fleming as a person with significant control on 1 May 2020
13 May 2020 AD01 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to 2 Infirmary Street Leeds LS1 2JP on 13 May 2020