CLOUDFACTORY INTERNATIONAL LIMITED
Company number 10331020
- Company Overview for CLOUDFACTORY INTERNATIONAL LIMITED (10331020)
- Filing history for CLOUDFACTORY INTERNATIONAL LIMITED (10331020)
- People for CLOUDFACTORY INTERNATIONAL LIMITED (10331020)
- Charges for CLOUDFACTORY INTERNATIONAL LIMITED (10331020)
- More for CLOUDFACTORY INTERNATIONAL LIMITED (10331020)
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
|
|
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 |