Advanced company searchLink opens in new window

CLOUDFACTORY INTERNATIONAL LIMITED

Company number 10331020

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)
16 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
16 Apr 2024 CH01 Director's details changed for Mark Thomas Sears on 1 January 2020
15 Apr 2024 PSC05 Change of details for Cloudfactory Holdings Limited as a person with significant control on 14 December 2022
09 Apr 2024 AA Full accounts made up to 30 June 2023
11 Jul 2023 AA Full accounts made up to 30 June 2022
07 Jun 2023 MR01 Registration of charge 103310200003, created on 1 June 2023
23 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from The White Building 33 Kings Road Reading Berkshire RG1 3AR England to Fora Space Thames Tower Station Road Reading Berkshire RG1 1LX on 14 December 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Feb 2022 AA Full accounts made up to 30 June 2021
11 Oct 2021 AD01 Registered office address changed from The Blade Building Abbey Square Reading RG1 3BE England to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 11 October 2021
07 May 2021 AA Full accounts made up to 30 June 2020
05 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2021 MA Memorandum and Articles of Association
16 Apr 2021 MR01 Registration of charge 103310200002, created on 6 April 2021
26 Mar 2021 CH01 Director's details changed for Cary Smith on 26 March 2021
26 Mar 2021 MR04 Satisfaction of charge 103310200001 in full
30 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
17 Mar 2020 AA Accounts for a small company made up to 30 June 2019
06 Feb 2020 MR01 Registration of charge 103310200001, created on 27 January 2020
04 Jul 2019 AA Accounts for a small company made up to 30 June 2018
17 Apr 2019 AD01 Registered office address changed from 5 the Green the Green Richmond TW9 1PL England to The Blade Building Abbey Square Reading RG1 3BE on 17 April 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Cary Smith on 1 January 2019