Advanced company searchLink opens in new window

CROUD HOLDINGS LIMITED

Company number 12299933

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)
09 May 2024 CH01 Director's details changed for Mr Luke Richard Battersby Smith on 15 July 2020
09 May 2024 CH01 Director's details changed for Mr Benjamin Wallace Knight on 1 September 2020
23 Apr 2024 MR01 Registration of charge 122999330003, created on 22 April 2024
03 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2024
  • GBP 14,000.058
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 14,000.094
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2024.
09 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
13 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with updates
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 13,873.944
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 13,873.144
09 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 AP01 Appointment of Avinash Kaushik as a director on 25 September 2023
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2023
  • GBP 13,633.144
08 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2023
  • GBP 13,630.680
22 May 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 13,605.178
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2023 and 08/08/2023.
08 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Nov 2022 AD03 Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
17 Nov 2022 AD02 Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
12 Apr 2022 PSC08 Notification of a person with significant control statement
12 Apr 2022 PSC07 Cessation of Luke Richard Battersby Smith as a person with significant control on 21 November 2019
12 Apr 2022 PSC07 Cessation of Benjamin Wallace Knight as a person with significant control on 21 November 2019
14 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with updates
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 12,843.804
29 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jul 2021 MR01 Registration of charge 122999330002, created on 1 July 2021